EXCHANGE STREET CLAIMS LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE STREET CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05942513

Incorporation date

21/09/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bank House, Wharf Road, Sale, Cheshire M33 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon03/08/2023
Cessation of Stephen William Mcnamee as a person with significant control on 2023-08-01
dot icon03/08/2023
Notification of a person with significant control statement
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon28/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mrs Nicola Porthouse on 2012-12-01
dot icon08/10/2013
Director's details changed for Martin Stephen Porthouse on 2012-12-01
dot icon07/10/2013
Director's details changed for Stephen William Mcnamee on 2013-01-01
dot icon07/10/2013
Director's details changed for Mrs Carolyn Elizabeth Mcnamee on 2013-01-01
dot icon07/10/2013
Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 2013-01-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon07/07/2010
Registered office address changed from 8 Gorse Way Glossop Derbyshire SK13 8SX on 2010-07-07
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 21/09/08; full list of members
dot icon14/10/2008
Director appointed mrs carolyn elizabeth mcnamee
dot icon14/10/2008
Director appointed mrs nicola gordon porthouse
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 21/09/07; full list of members
dot icon13/03/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon21/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
8
419.77K
-
0.00
602.86K
-
2022
7
713.19K
-
0.00
912.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnamee, Stephen William
Director
21/09/2006 - Present
5
Mcnamee, Carolyn Elizabeth
Director
20/12/2007 - Present
-
Porthouse, Martin Stephen
Director
21/09/2006 - Present
2
Porthouse, Nicola
Director
20/12/2007 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EXCHANGE STREET CLAIMS LIMITED

EXCHANGE STREET CLAIMS LIMITED is an(a) Active company incorporated on 21/09/2006 with the registered office located at Bank House, Wharf Road, Sale, Cheshire M33 2AF. 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 EXCHANGE STREET CLAIMS LIMITED?

toggle

EXCHANGE STREET CLAIMS LIMITED is currently Active. It was registered on 21/09/2006 .

Where is EXCHANGE STREET CLAIMS LIMITED located?

toggle

EXCHANGE STREET CLAIMS LIMITED is registered at Bank House, Wharf Road, Sale, Cheshire M33 2AF.

What does EXCHANGE STREET CLAIMS LIMITED do?

toggle

EXCHANGE STREET CLAIMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EXCHANGE STREET CLAIMS LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.