ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10490451

Incorporation date

22/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2016)
dot icon25/03/2026
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2026-03-25
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-20
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-20
dot icon24/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon04/01/2023
Registered office address changed from First Floor Unit 40 Sapcote Trading Centre 374 High Road London NW10 2DJ England to 40a Station Road Upminster Essex RM14 2TR on 2023-01-04
dot icon04/01/2023
Statement of affairs
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/06/2022
Change of details for Ms Claudia Garonci as a person with significant control on 2022-06-29
dot icon29/06/2022
Director's details changed for Mrs Claudia Garonci on 2022-06-29
dot icon29/06/2022
Director's details changed for Mr Alexandre Marcolino De Faria on 2022-06-29
dot icon29/06/2022
Change of details for Mr Alexandre Marcolino De Faria as a person with significant control on 2022-06-29
dot icon23/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/10/2020
Director's details changed for Ms Claudia Garonci on 2020-09-23
dot icon07/10/2020
Director's details changed for Mr Alexandre Marcolino De Faria on 2020-09-23
dot icon02/10/2020
Micro company accounts made up to 2019-11-30
dot icon23/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon16/06/2020
Director's details changed for Ms Claudia Garonci on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Alexandre Marcolino De Faria on 2020-06-16
dot icon16/06/2020
Change of details for Mr Alexandre Marcolino De Faria as a person with significant control on 2020-06-16
dot icon16/06/2020
Registered office address changed from 227 All Souls Avenue London NW10 3AE England to First Floor Unit 40 Sapcote Trading Centre 374 High Road London NW10 2DJ on 2020-06-16
dot icon30/09/2019
Micro company accounts made up to 2018-11-30
dot icon13/09/2019
Notification of Claudia Garonci as a person with significant control on 2019-09-02
dot icon13/09/2019
Termination of appointment of Savio Meireles Marcolino as a director on 2019-09-02
dot icon13/09/2019
Cessation of Savio Meireles Marcolino as a person with significant control on 2019-09-02
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon25/03/2019
Appointment of Mr Savio Meireles Marcolino as a director on 2019-03-14
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon23/10/2018
Notification of Savio Meireles Marcolino as a person with significant control on 2018-10-22
dot icon23/10/2018
Cessation of Claudia Garonci as a person with significant control on 2018-10-22
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon21/09/2018
Director's details changed for Mrs Claudia Garonci on 2018-09-21
dot icon21/09/2018
Director's details changed for Mr Alexandre Marcolino De Faria on 2018-09-21
dot icon21/09/2018
Change of details for Mrs Claudia Garonci as a person with significant control on 2018-09-21
dot icon20/09/2018
Change of details for Mr Alexandre Marcolino De Faria as a person with significant control on 2018-09-14
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/01/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon11/07/2017
Director's details changed for Mrs Claudia Garonci on 2017-07-11
dot icon11/07/2017
Director's details changed for Mr Alexandre Marcolino De Faria on 2017-07-11
dot icon11/07/2017
Director's details changed for Mrs Claudia Garonci on 2017-07-11
dot icon22/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
13/09/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garonci, Claudia
Director
22/11/2016 - Present
17
Mr Savio Meireles Marcolino
Director
14/03/2019 - 02/09/2019
10
Mr Alexandre Marcolino De Faria
Director
22/11/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD

ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD is an(a) Liquidation company incorporated on 22/11/2016 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There are currently 2 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 ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD?

toggle

ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD is currently Liquidation. It was registered on 22/11/2016 .

Where is ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD located?

toggle

ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD do?

toggle

ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ALEX MOTOR ACCIDENT REPAIRS AND CLAIMS MANAGEMENT LTD?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2026-03-25.