AA CLAIMS LTD

Register to unlock more data on OkredoRegister

AA CLAIMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05052297

Incorporation date

23/02/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire PE1 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon24/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/08/2025
Change of details for Mr Ayaz Nawaz as a person with significant control on 2025-07-31
dot icon01/08/2025
Director's details changed for Mr Ayaz Nawaz on 2025-07-31
dot icon01/08/2025
Registered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-01
dot icon20/02/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon22/11/2024
Change of details for Mr Ayaz Nawaz as a person with significant control on 2024-11-22
dot icon22/11/2024
Director's details changed for Mr Ayaz Nawaz on 2024-11-22
dot icon22/11/2024
Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-11-22
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Director's details changed for Mr Ayaz Nawaz on 2022-06-10
dot icon10/06/2022
Director's details changed for Mr Ayaz Nawaz on 2022-06-10
dot icon01/06/2022
Director's details changed for Mr Ayaz Nawaz on 2022-06-01
dot icon29/03/2022
Director's details changed for Mr Ayaz Nawaz on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Ayaz Nawaz on 2021-03-29
dot icon23/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2021-08-06
dot icon19/03/2021
Amended micro company accounts made up to 2020-03-31
dot icon19/03/2021
Amended micro company accounts made up to 2019-03-31
dot icon23/02/2021
Amended micro company accounts made up to 2019-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon09/09/2020
Micro company accounts made up to 2020-03-31
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon22/02/2020
Director's details changed for Mr Ayaz Nawaz on 2020-02-22
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon24/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Advanced Accountancy Ltd as a secretary
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/03/2011
Registered office address changed from 211 Lincoln Road Peterborough PE1 2PL on 2011-03-28
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Advanced Accountancy Ltd on 2010-03-22
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 23/02/09; full list of members
dot icon08/01/2009
Secretary appointed advanced accountancy LTD
dot icon08/01/2009
Appointment terminated secretary arshid sher
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon05/03/2008
Return made up to 23/02/08; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from 213 lincoln road peterborough PE1 2PL
dot icon18/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon02/05/2007
Return made up to 23/02/07; full list of members
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon15/06/2006
Return made up to 23/02/06; full list of members
dot icon07/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon23/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon23/09/2005
Secretary resigned;director resigned
dot icon23/09/2005
New secretary appointed
dot icon03/03/2005
Return made up to 23/02/05; full list of members
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon23/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.19K
-
0.00
-
-
2022
1
80.72K
-
0.00
31.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sher, Arshid
Director
05/04/2004 - 29/11/2006
67
Nawaz, Ayaz
Director
01/12/2006 - Present
11
Nawaz, Shahzad
Director
05/04/2004 - 29/11/2006
48
Iqbal, Azar
Director
05/04/2004 - 31/08/2005
9
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/02/2004 - 25/02/2004
36449

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA CLAIMS LTD

AA CLAIMS LTD is an(a) Active company incorporated on 23/02/2004 with the registered office located at 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire PE1 2DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA CLAIMS LTD?

toggle

AA CLAIMS LTD is currently Active. It was registered on 23/02/2004 .

Where is AA CLAIMS LTD located?

toggle

AA CLAIMS LTD is registered at 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire PE1 2DU.

What does AA CLAIMS LTD do?

toggle

AA CLAIMS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AA CLAIMS LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-16 with updates.