AUTO CLAIMS ASSIST LTD

Register to unlock more data on OkredoRegister

AUTO CLAIMS ASSIST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06852246

Incorporation date

19/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atkin Street Atkin Street, Worsley, Manchester M28 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2009)
dot icon02/03/2026
Confirmation statement made on 2026-01-10 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Second filing of Confirmation Statement dated 2022-01-10
dot icon25/03/2025
Memorandum and Articles of Association
dot icon21/03/2025
Second filing of Confirmation Statement dated 2020-01-10
dot icon20/03/2025
Change of details for Mr Christopher Anthony Brennan as a person with significant control on 2018-01-03
dot icon20/03/2025
10/01/25 Statement of Capital gbp 10002
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Registration of charge 068522460002, created on 2024-04-17
dot icon19/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon28/01/2022
Resolutions
dot icon25/01/2022
Statement of capital following an allotment of shares on 2021-04-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Change of share class name or designation
dot icon13/07/2021
Resolutions
dot icon13/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Statement of company's objects
dot icon09/07/2021
Particulars of variation of rights attached to shares
dot icon30/06/2021
Notification of Simon Parry as a person with significant control on 2018-01-03
dot icon15/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Registered office address changed from 1 Hodge Road Worsley Manchester M28 3AU England to Atkin Street Atkin Street Worsley Manchester M28 3DG on 2020-07-16
dot icon08/06/2020
Cessation of Simon Parry as a person with significant control on 2020-05-29
dot icon29/05/2020
Termination of appointment of Simon Parry as a director on 2020-05-28
dot icon12/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-01-10 with updates
dot icon29/01/2019
Satisfaction of charge 068522460001 in full
dot icon15/01/2019
Appointment of Mr Christopher Anthony Brennan as a director on 2019-01-14
dot icon15/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Notification of Christopher Brennan as a person with significant control on 2018-01-03
dot icon10/01/2018
Change of details for Mr Simon Parry as a person with significant control on 2018-01-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Registered office address changed from Unit E Naysmyth Business Centre James Nasmyth Way Eccles Manchester M30 0SF to 1 Hodge Road Worsley Manchester M28 3AU on 2016-07-14
dot icon18/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon06/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/05/2013
Registration of charge 068522460001
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon12/12/2011
Certificate of change of name
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Registered office address changed from Unit a James Naysmith Way Eccles Salford Manchester M30 0SN on 2010-10-18
dot icon18/10/2010
Termination of appointment of Roy Thompson as a director
dot icon18/10/2010
Appointment of Mr Simon Parry as a director
dot icon06/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Roy Thompson on 2010-03-19
dot icon25/03/2010
Termination of appointment of Simon Parry as a director
dot icon30/07/2009
Director's change of particulars / simon parry / 22/07/2009
dot icon29/07/2009
Director appointed mr roy thompson
dot icon22/07/2009
Director's change of particulars / simon parry / 21/07/2009
dot icon10/07/2009
Registered office changed on 10/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
dot icon11/05/2009
Director's change of particulars / simon parry / 01/05/2009
dot icon19/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

32
2023
change arrow icon+42.72 % *

* during past year

Cash in Bank

£487,802.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
21
438.82K
-
0.00
541.52K
-
2022
32
500.13K
-
0.00
341.78K
-
2023
32
976.39K
-
0.00
487.80K
-
2023
32
976.39K
-
0.00
487.80K
-

Employees

2023

Employees

32 Ascended0 % *

Net Assets(GBP)

976.39K £Ascended95.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

487.80K £Ascended42.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Roy
Director
28/07/2009 - 01/10/2010
-
Brennan, Christopher Anthony
Director
14/01/2019 - Present
4
Parry, Simon
Director
01/10/2010 - 28/05/2020
6
Parry, Simon
Director
19/03/2009 - 28/02/2010
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AUTO CLAIMS ASSIST LTD

AUTO CLAIMS ASSIST LTD is an(a) Active company incorporated on 19/03/2009 with the registered office located at Atkin Street Atkin Street, Worsley, Manchester M28 3DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO CLAIMS ASSIST LTD?

toggle

AUTO CLAIMS ASSIST LTD is currently Active. It was registered on 19/03/2009 .

Where is AUTO CLAIMS ASSIST LTD located?

toggle

AUTO CLAIMS ASSIST LTD is registered at Atkin Street Atkin Street, Worsley, Manchester M28 3DG.

What does AUTO CLAIMS ASSIST LTD do?

toggle

AUTO CLAIMS ASSIST LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does AUTO CLAIMS ASSIST LTD have?

toggle

AUTO CLAIMS ASSIST LTD had 32 employees in 2023.

What is the latest filing for AUTO CLAIMS ASSIST LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-10 with updates.