BUILDING CLAIMS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUILDING CLAIMS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04709944

Incorporation date

25/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nightingale House, East Reach, Taunton, Somerset TA1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon03/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon03/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon03/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon03/03/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon23/10/2025
Memorandum and Articles of Association
dot icon05/08/2025
Resolutions
dot icon01/08/2025
Termination of appointment of John Matthew Clark as a director on 2025-07-30
dot icon27/05/2025
Termination of appointment of Heather Jane Lambert as a director on 2025-05-13
dot icon27/05/2025
Appointment of Mr Thomas Burroughs as a director on 2025-05-13
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon22/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon22/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon26/11/2024
Registration of charge 047099440001, created on 2024-11-26
dot icon26/09/2024
Termination of appointment of Chris Andrew Corfield as a director on 2024-09-12
dot icon13/09/2024
Appointment of Mr John Matthew Clark as a director on 2024-09-06
dot icon28/08/2024
Registered office address changed from Blackdown House Culmhead Business Centre Taunton Somerset TA3 7DY to Nightingale House East Reach Taunton Somerset TA1 3EN on 2024-08-28
dot icon24/05/2024
Appointment of Mr Chris Andrew Corfield as a director on 2024-05-17
dot icon17/05/2024
Termination of appointment of Helen Diane Mcgaw as a director on 2024-05-17
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon27/02/2024
Accounts for a small company made up to 2023-05-31
dot icon30/05/2023
Accounts for a small company made up to 2022-05-31
dot icon05/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon24/03/2023
Appointment of Mr Owen Edward Pugh as a director on 2023-03-17
dot icon17/06/2022
Appointment of Mrs Helen Diane Mcgaw as a director on 2022-06-15
dot icon17/06/2022
Termination of appointment of James Chatterjee as a director on 2022-06-14
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon04/02/2022
Accounts for a small company made up to 2021-05-31
dot icon15/07/2021
Termination of appointment of Nick Turner as a director on 2021-07-09
dot icon03/06/2021
Accounts for a small company made up to 2020-05-31
dot icon04/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon22/01/2021
Appointment of Miss Heather Jane Lambert as a director on 2021-01-04
dot icon08/09/2020
Termination of appointment of Alec Christopher Tarrant as a director on 2020-08-28
dot icon20/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon20/03/2020
Director's details changed for Mr Jeremy Hyams on 2020-03-20
dot icon20/03/2020
Director's details changed for Mr Matthew Joseph Brady on 2020-03-20
dot icon06/02/2020
Accounts for a small company made up to 2019-05-31
dot icon20/09/2019
Appointment of Mr Nick Turner as a director on 2019-09-17
dot icon19/07/2019
Termination of appointment of Stephen Duncan Grieve as a director on 2019-07-12
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon22/02/2019
Accounts for a small company made up to 2018-05-31
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon06/03/2018
Appointment of Mr James Chatterjee as a director on 2018-02-16
dot icon16/02/2018
Termination of appointment of Peter John Cornthwaite as a director on 2018-02-16
dot icon08/02/2018
Accounts for a small company made up to 2017-05-31
dot icon01/09/2017
Appointment of Mr Stephen Duncan Grieve as a director on 2017-04-01
dot icon31/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/11/2016
Accounts for a small company made up to 2016-05-31
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-05-31
dot icon30/04/2015
Appointment of Mr Peter John Cornthwaite as a director on 2015-03-18
dot icon01/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon02/12/2014
Accounts for a small company made up to 2014-05-31
dot icon28/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon22/10/2013
Accounts for a small company made up to 2013-05-31
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/02/2013
Termination of appointment of Jeremy Hyams as a secretary
dot icon15/02/2013
Director's details changed for Matthew Joseph Brady on 2013-01-22
dot icon07/12/2012
Accounts for a small company made up to 2012-05-31
dot icon10/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Building Claims Services Limited as a director
dot icon22/03/2012
Appointment of Alec Christopher Tarrant as a director
dot icon22/03/2012
Appointment of Matthew Joseph Brady as a director
dot icon22/02/2012
Accounts for a small company made up to 2011-05-31
dot icon08/04/2011
Appointment of Building Claims Services Limited as a director
dot icon23/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon23/03/2011
Register(s) moved to registered office address
dot icon23/02/2011
Termination of appointment of Terence Looker as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/04/2010
Registered office address changed from , Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW on 2010-04-09
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon08/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Jeremy Hyams on 2010-04-08
dot icon08/04/2010
Director's details changed for Terence Looker on 2010-04-08
dot icon08/04/2010
Secretary's details changed for Mr Jeremy Hyams on 2010-04-08
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/07/2008
Director and secretary's change of particulars / jeremy hyams / 07/05/2008
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/04/2007
Return made up to 17/03/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/03/2006
Return made up to 17/03/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon16/05/2005
Return made up to 25/03/05; full list of members
dot icon04/05/2005
Registered office changed on 04/05/05 from: olands house, milverton, taunton, somerset, TA4 1JP
dot icon11/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/04/2004
Return made up to 25/03/04; full list of members
dot icon05/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon05/04/2004
Accounting reference date shortened from 31/03/04 to 31/05/03
dot icon28/08/2003
Director resigned
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New secretary appointed;new director appointed
dot icon28/08/2003
Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/03/2003
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
31/05/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.57M
-
0.00
79.04K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgaw, Helen Diane
Director
15/06/2022 - 17/05/2024
12
Lambert, Heather Jane
Director
04/01/2021 - 13/05/2025
6
Burroughs, Thomas
Director
13/05/2025 - Present
6
Brady, Matthew Joseph
Director
04/04/2011 - Present
7
Pugh, Owen Edward
Director
17/03/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BUILDING CLAIMS SERVICES LIMITED

BUILDING CLAIMS SERVICES LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Nightingale House, East Reach, Taunton, Somerset TA1 3EN. There are currently 4 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 BUILDING CLAIMS SERVICES LIMITED?

toggle

BUILDING CLAIMS SERVICES LIMITED is currently Active. It was registered on 25/03/2003 .

Where is BUILDING CLAIMS SERVICES LIMITED located?

toggle

BUILDING CLAIMS SERVICES LIMITED is registered at Nightingale House, East Reach, Taunton, Somerset TA1 3EN.

What does BUILDING CLAIMS SERVICES LIMITED do?

toggle

BUILDING CLAIMS SERVICES LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for BUILDING CLAIMS SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-17 with no updates.