Company Information for ASHWICK CLAIMS SERVICES LIMITED
C/O KEELINGS, BROAD HOUSE, THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG,
|
Company Registration Number
03749107
Private Limited Company
Active |
Company Name | |
---|---|
ASHWICK CLAIMS SERVICES LIMITED | |
Legal Registered Office | |
C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG Other companies in AL9 | |
Company Number | 03749107 | |
---|---|---|
Company ID Number | 03749107 | |
Date formed | 1999-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB740990911 |
Last Datalog update: | 2024-05-05 14:24:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHRISTOPHER ARNOLD |
||
ROBERT CHRISTOPHER ARNOLD |
||
MICHAEL JOHN LISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG DAVID SCROGIE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MHP CLAIMS SOLUTIONS LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active | |
BBJ IMPORTS LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Lister on 2014-04-08 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Christopher Arnold on 2010-04-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT CHRISTOPHER ARNOLD on 2010-04-08 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LISTER | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/04/09; full list of members | |
169 | GBP IC 2/1 20/03/09 GBP SR 1@1=1 | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG SCROGIE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SCROGIE / 08/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: C/O KEELINGS BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: SUITE 20 ONGAR ENTERPRISE CENTRE ONGAR ESSEX CM5 0AW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: AUDIT LODGE 298 MAPLIN WAY NORTH SOUTHEND ON SEA ESSEX SS1 3NZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ASHWICK CONSULTANTS LTD CERTIFICATE ISSUED ON 11/06/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/99 FROM: FORMATIONS DIRECT LTD 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
Creditors Due Within One Year | 2012-05-01 | £ 159,340 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHWICK CLAIMS SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 102,557 |
Cash Bank In Hand | 2012-04-30 | £ 107,201 |
Cash Bank In Hand | 2011-04-30 | £ 76,131 |
Current Assets | 2012-05-01 | £ 193,499 |
Current Assets | 2012-04-30 | £ 224,094 |
Current Assets | 2011-04-30 | £ 167,804 |
Debtors | 2012-05-01 | £ 90,942 |
Debtors | 2012-04-30 | £ 116,893 |
Debtors | 2011-04-30 | £ 91,673 |
Fixed Assets | 2012-05-01 | £ 9,096 |
Fixed Assets | 2012-04-30 | £ 9,812 |
Fixed Assets | 2011-04-30 | £ 5,040 |
Shareholder Funds | 2012-05-01 | £ 43,255 |
Shareholder Funds | 2012-04-30 | £ 81,394 |
Shareholder Funds | 2011-04-30 | £ 38,698 |
Tangible Fixed Assets | 2012-05-01 | £ 9,096 |
Tangible Fixed Assets | 2012-04-30 | £ 9,812 |
Tangible Fixed Assets | 2011-04-30 | £ 5,040 |
Debtors and other cash assets
ASHWICK CLAIMS SERVICES LIMITED owns 1 domain names.
ashwick.co.uk
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as ASHWICK CLAIMS SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |