Company Information for KNOWLES MOTOR CLAIMS SERVICES LIMITED
The Minster Building, 21 Mincing Lane, London, EC3R 7AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KNOWLES MOTOR CLAIMS SERVICES LIMITED | |
Legal Registered Office | |
The Minster Building 21 Mincing Lane London EC3R 7AG Other companies in WC2R | |
Company Number | 07089453 | |
---|---|---|
Company ID Number | 07089453 | |
Date formed | 2009-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-11-27 | |
Return next due | 2023-12-11 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-15 03:44:28 |
Companies House |
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 |
---|---|---|
BARRIE HOBBS |
||
DAVID PARKER |
||
IAN CROOKSTON SCOTT REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JAMES LINEEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRIAN CLAIMS LTD | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
UNITING CLAIMS LTD | Director | 2008-05-19 | CURRENT | 2008-05-12 | Dissolved 2016-06-28 | |
KLA HOLDINGS LIMITED | Director | 2005-12-19 | CURRENT | 2005-11-02 | Active | |
CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED | Director | 1993-01-11 | CURRENT | 1988-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Charles Taylor General Adjusting Services Ltd as a person with significant control on 2018-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CROOKSTON SCOTT REID | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM Standard House Essex Street London WC2R 3AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Crookston Scott Reid on 2017-12-13 | |
TM02 | Termination of appointment of Patrick James Lineen on 2017-10-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/14 FROM 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2011 TO 31/07/2011 | |
AR01 | 27/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PATRICK JAMES LINEEN | |
SH01 | 11/08/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR IAN CROOKSTON SCOTT REID | |
AP01 | DIRECTOR APPOINTED MR BARRIE HOBBS | |
SH01 | 13/01/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due Within One Year | 2012-08-01 | £ 26,976 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 26,717 |
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 KNOWLES MOTOR CLAIMS SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 24,828 |
Cash Bank In Hand | 2011-08-01 | £ 19,655 |
Current Assets | 2012-08-01 | £ 33,528 |
Current Assets | 2011-08-01 | £ 30,055 |
Debtors | 2012-08-01 | £ 8,700 |
Debtors | 2011-08-01 | £ 10,400 |
Shareholder Funds | 2012-08-01 | £ 6,552 |
Shareholder Funds | 2011-08-01 | £ 3,338 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as KNOWLES MOTOR 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. |