PCL CLAIMS LIMITED
Overview
Company Name | PCL CLAIMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04222151 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PCL CLAIMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PCL CLAIMS LIMITED located?
Registered Office Address | 2 Leman Street E1W 9US London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PCL CLAIMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for PCL CLAIMS LIMITED?
Last Confirmation Statement Made Up To | May 23, 2025 |
---|---|
Next Confirmation Statement Due | Jun 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2024 |
Overdue | No |
What are the latest filings for PCL CLAIMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 23, 2024 with updates | 5 pages | CS01 | ||
Change of details for W E Cox Claims Group Limited as a person with significant control on May 22, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on May 22, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 23, 2023 with updates | 5 pages | CS01 | ||
Change of details for W E Cox Claims Group Limited as a person with significant control on Oct 17, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jul 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 23, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr David William Cox on May 12, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||
Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on Jul 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Confirmation statement made on May 23, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael David Cox on May 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr David William Cox on May 01, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 8 pages | AA | ||
Appointment of Ms Susan Jane Smith as a director on Sep 19, 2017 | 2 pages | AP01 | ||
Appointment of Della Jane Watts as a secretary on Aug 11, 2017 | 2 pages | AP03 | ||
Termination of appointment of Ching Birch as a secretary on Aug 11, 2017 | 1 pages | TM02 | ||
Termination of appointment of Gavin Spencer as a director on Jun 09, 2017 | 1 pages | TM01 | ||
Who are the officers of PCL CLAIMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATTS, Della Jane | Secretary | E1W 9US London 2 Leman Street United Kingdom | 237190480001 | |||||||
COX, David William | Director | E1W 9US London 2 Leman Street United Kingdom | England | British | Company Director | 76435760003 | ||||
COX, Michael David | Director | E1W 9US London 2 Leman Street United Kingdom | England | British | Director | 166184700002 | ||||
SMITH, Susan Jane | Director | E1W 9US London 2 Leman Street United Kingdom | United Kingdom | British | Director | 238182160001 | ||||
BIRCH, Ching | Secretary | Minters Orchard St Mary's Platt TN15 8JQ Sevenoaks 15 Kent England | 168801210001 | |||||||
ROBINSON, Sandra Mary | Secretary | 3 Rosecroft Close TN16 3JN Biggin Hill Kent | British | 52553900004 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COLLER, Derek | Director | 7 Barnfield DA11 7ND Gravesend Kent | British | Claims Technician | 20917610005 | |||||
GRASSICK, Richard Kenneth | Director | 85 Timberbank Vigo Village Nr Meopham DA13 0SN Gravesend Kent | England | British | Marine Cargo Surveyor | 111234620001 | ||||
JAMES, Andrew | Director | Geertstraat 73/101 9120 Beveren-Waas Antwerp Koben Belgium | Belgium | British | Claims Technician | 76439660008 | ||||
LARBEY, Alan Alexander | Director | Manwood Avenue CT2 7AF Canterbury 14a Kent England | United Kingdom | British | Company Director | 166163600001 | ||||
PHILPOTT, Peter James | Director | 10 Great Saling Shotgate SS11 8XH Wickford Essex | United Kingdom | British | Claims Technician | 76439580004 | ||||
SPENCER, Gavin | Director | Pope Court, The Galleries Warley CM14 5FR Brentwood Penthouse North Essex England | United Kingdom | British | Company Director | 141007540004 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PCL CLAIMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W E Cox Claims Group Limited | Apr 06, 2016 | E1W 9US London 2 Leman Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0