ACCIDENT EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

ACCIDENT EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141140

Incorporation date

15/01/2001

Size

Group

Contacts

Registered address

Registered address

Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon20/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon24/11/2025
Director's details changed for Mrs Lucy Woods on 2025-03-23
dot icon20/11/2025
Director's details changed for Ms Holly Ann Neiweem on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr Thomas Doster Iv on 2024-06-13
dot icon19/11/2025
Director's details changed for Mr Thomas Doster Iv on 2025-11-19
dot icon29/07/2025
Appointment of Mr Scott Hamilton-Cooper as a director on 2025-07-28
dot icon04/07/2025
Group of companies' accounts made up to 2025-02-28
dot icon01/07/2025
Termination of appointment of Nicola Jane Catherine Roy as a director on 2025-06-30
dot icon08/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon18/10/2024
Group of companies' accounts made up to 2024-02-29
dot icon19/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon05/12/2023
Group of companies' accounts made up to 2023-02-28
dot icon26/05/2023
Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2023-05-26
dot icon02/03/2023
Group of companies' accounts made up to 2022-02-28
dot icon10/02/2023
Appointment of Mr Nicholas John Williams as a director on 2023-02-10
dot icon16/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon17/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon08/12/2021
Group of companies' accounts made up to 2021-02-28
dot icon26/04/2021
Group of companies' accounts made up to 2020-02-29
dot icon22/04/2021
Registered office address changed from Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on 2021-04-22
dot icon12/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon20/07/2020
Resolutions
dot icon20/07/2020
Memorandum and Articles of Association
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon15/08/2019
Group of companies' accounts made up to 2019-02-28
dot icon20/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon26/11/2018
Satisfaction of charge 041411400006 in full
dot icon26/11/2018
Satisfaction of charge 041411400009 in full
dot icon19/10/2018
Registration of charge 041411400012, created on 2018-10-08
dot icon02/10/2018
Particulars of variation of rights attached to shares
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon02/10/2018
Resolutions
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon15/06/2018
Particulars of variation of rights attached to shares
dot icon08/06/2018
Resolutions
dot icon14/02/2018
Registration of charge 041411400010, created on 2018-02-09
dot icon14/02/2018
Registration of charge 041411400011, created on 2018-02-09
dot icon16/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon16/11/2017
Full accounts made up to 2017-02-28
dot icon29/09/2017
Notification of Thomas Doster Iv as a person with significant control on 2017-09-14
dot icon29/09/2017
Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 2017-09-14
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon26/09/2017
Resolutions
dot icon22/09/2017
Appointment of Ms Holly Ann Neiweem as a director on 2017-09-14
dot icon22/09/2017
Appointment of Mr Thomas Doster Iv as a director on 2017-09-14
dot icon19/09/2017
Registration of charge 041411400007, created on 2017-09-14
dot icon19/09/2017
Registration of charge 041411400008, created on 2017-09-14
dot icon19/09/2017
Registration of charge 041411400009, created on 2017-09-14
dot icon31/03/2017
Full accounts made up to 2016-02-29
dot icon19/01/2017
Appointment of Mrs Lucy Woods as a director on 2017-01-16
dot icon19/01/2017
Termination of appointment of Martin John Andrews as a director on 2017-01-16
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/11/2016
Termination of appointment of Stephen Anthony Evans as a director on 2016-09-30
dot icon26/10/2016
Memorandum and Articles of Association
dot icon24/10/2016
Resolutions
dot icon03/10/2016
Appointment of Mr Martin John Andrews as a director on 2016-08-16
dot icon06/09/2016
Resolutions
dot icon12/02/2016
Resolutions
dot icon30/01/2016
Registration of charge 041411400006, created on 2016-01-25
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2015-02-28
dot icon30/04/2015
Previous accounting period extended from 2014-10-31 to 2015-02-28
dot icon13/03/2015
Appointment of Mr Irfan Sadiq as a secretary on 2015-03-13
dot icon13/03/2015
Termination of appointment of Stephen Robert Jones as a secretary on 2015-03-13
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-10-31
dot icon27/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon19/11/2012
Termination of appointment of David Whatley as a director
dot icon19/11/2012
Appointment of Nicola Jane Catherine Roy as a director
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-10-31
dot icon03/06/2011
Appointment of Mr David Andrew Whatley as a director
dot icon03/06/2011
Termination of appointment of Martin Andrews as a director
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon10/10/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon14/01/2010
Full accounts made up to 2009-04-30
dot icon07/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon19/02/2009
Full accounts made up to 2008-04-30
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon27/02/2008
Appointment terminated director garry clarke
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon03/01/2008
Return made up to 13/12/07; full list of members
dot icon05/11/2007
New director appointed
dot icon04/11/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon18/09/2007
Registered office changed on 18/09/07 from: unit 1 roman park, off roman way, coleshill, birmingham B46 1HG
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Particulars of mortgage/charge
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/04/2007
Secretary's particulars changed
dot icon03/03/2007
Full accounts made up to 2006-04-30
dot icon27/01/2007
New director appointed
dot icon03/01/2007
Return made up to 13/12/06; full list of members
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon10/10/2006
Director's particulars changed
dot icon28/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Director's particulars changed
dot icon17/03/2006
Director resigned
dot icon16/01/2006
Return made up to 13/12/05; full list of members
dot icon14/07/2005
Full accounts made up to 2005-04-30
dot icon12/07/2005
Director's particulars changed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Return made up to 13/12/04; full list of members
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
New director appointed
dot icon11/10/2004
New secretary appointed;new director appointed
dot icon18/08/2004
Director's particulars changed
dot icon13/08/2004
Full accounts made up to 2004-04-30
dot icon24/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon11/05/2004
Declaration of mortgage charge released/ceased
dot icon08/05/2004
New secretary appointed
dot icon08/05/2004
Registered office changed on 08/05/04 from: cedar house, beechwood croft little aston, sutton coldfield, B74 3UU
dot icon22/04/2004
Return made up to 31/01/04; full list of members
dot icon09/03/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon06/01/2004
Particulars of mortgage/charge
dot icon29/11/2003
New director appointed
dot icon06/11/2003
Resolutions
dot icon06/11/2003
£ nc 1000/100000 31/10/03
dot icon20/06/2003
Accounts for a small company made up to 2003-04-30
dot icon19/05/2003
Ad 01/05/02--------- £ si 998@1
dot icon28/02/2003
Return made up to 12/02/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon16/11/2002
Accounts for a dormant company made up to 2002-04-30
dot icon05/08/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon26/03/2002
Return made up to 15/01/02; full list of members
dot icon14/02/2002
Registered office changed on 14/02/02 from: victoria house, victoria square, birmingham, west midlands B2 4DL
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon14/03/2001
New director appointed
dot icon21/02/2001
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon20/02/2001
Secretary resigned;director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Registered office changed on 20/02/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon15/02/2001
Certificate of change of name
dot icon15/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Scott Bramwell
Director
01/05/2002 - 30/04/2007
9
Woods, Lucy
Director
16/01/2017 - Present
10
Fisher, Elizabeth
Director
01/05/2005 - 30/04/2007
2
Mr Thomas Doster Iv
Director
14/09/2017 - Present
10
Gupta, Daksh
Director
02/01/2007 - 22/10/2007
55

Persons with Significant Control

2
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 ACCIDENT EXCHANGE LIMITED

ACCIDENT EXCHANGE LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIDENT EXCHANGE LIMITED?

toggle

ACCIDENT EXCHANGE LIMITED is currently Active. It was registered on 15/01/2001 .

Where is ACCIDENT EXCHANGE LIMITED located?

toggle

ACCIDENT EXCHANGE LIMITED is registered at Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FD.

What does ACCIDENT EXCHANGE LIMITED do?

toggle

ACCIDENT EXCHANGE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ACCIDENT EXCHANGE LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-13 with no updates.