CARRIAGE ACCIDENT CLAIMS LIMITED

Register to unlock more data on OkredoRegister

CARRIAGE ACCIDENT CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06620460

Incorporation date

16/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

157a Orford Road, Walthamstow, London E17 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon05/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2019
Micro company accounts made up to 2018-06-30
dot icon09/04/2019
Compulsory strike-off action has been discontinued
dot icon07/04/2019
Confirmation statement made on 2018-11-11 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon17/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon10/07/2014
Compulsory strike-off action has been discontinued
dot icon09/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon20/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon02/05/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon19/12/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/07/2012
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2012
Registered office address changed from 157a Orford Road Walthamstow London E17 9QH on 2012-07-13
dot icon05/03/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon05/10/2011
Compulsory strike-off action has been suspended
dot icon03/10/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon22/03/2011
First Gazette notice for compulsory strike-off
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon20/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Annual return made up to 2009-06-16 with full list of shareholders
dot icon18/11/2009
Termination of appointment of Ibrahim Mohammad as a director
dot icon17/11/2009
Appointment of Mohammed Ibrar as a director
dot icon12/11/2009
Termination of appointment of Raja Ajab Khan as a director
dot icon09/11/2009
Director's details changed for Ibrahim Mohammed on 2009-10-20
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon30/06/2009
Appointment terminated secretary raja ajab khan
dot icon30/06/2009
Director appointed ibrahim mohammed
dot icon30/06/2009
Registered office changed on 30/06/2009 from 14 royden road chingford london E4 8SD
dot icon09/12/2008
Secretary appointed mr raja ajab khan
dot icon09/12/2008
Appointment terminated director ashraf nazir
dot icon09/12/2008
Appointment terminated secretary ashraf nazir
dot icon02/12/2008
Appointment terminated director rashid minhas
dot icon02/12/2008
Appointment terminated secretary rashid minhas
dot icon01/12/2008
Secretary appointed mr ashraf nazir
dot icon01/12/2008
Director appointed mr ashraf nazir
dot icon30/06/2008
Director appointed mr rashid minhas
dot icon16/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
11/11/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nazir, Ashraf
Secretary
28/11/2008 - 09/12/2008
-
Nazir, Ashraf
Director
28/11/2008 - 09/12/2008
-
Khan, Raja Ajab
Secretary
09/12/2008 - 17/06/2009
-
Mohammad, Ibrahim
Director
03/03/2009 - 18/11/2009
-
Minhas, Rashid
Director
16/06/2008 - 02/12/2008
1

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 CARRIAGE ACCIDENT CLAIMS LIMITED

CARRIAGE ACCIDENT CLAIMS LIMITED is an(a) Active company incorporated on 16/06/2008 with the registered office located at 157a Orford Road, Walthamstow, London E17 9QU. 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 CARRIAGE ACCIDENT CLAIMS LIMITED?

toggle

CARRIAGE ACCIDENT CLAIMS LIMITED is currently Active. It was registered on 16/06/2008 .

Where is CARRIAGE ACCIDENT CLAIMS LIMITED located?

toggle

CARRIAGE ACCIDENT CLAIMS LIMITED is registered at 157a Orford Road, Walthamstow, London E17 9QU.

What does CARRIAGE ACCIDENT CLAIMS LIMITED do?

toggle

CARRIAGE ACCIDENT CLAIMS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CARRIAGE ACCIDENT CLAIMS LIMITED?

toggle

The latest filing was on 05/05/2021: Compulsory strike-off action has been suspended.