Company NameImperial Claims Consultants Ltd
DirectorDavinder Kumar
Company StatusActive
Company Number07299806
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Davinder Kumar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinetree Centre Office 4s, Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMr Davinder Kumar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Imperial Buildings Durham Road
Birtley
County Durham
DH3 1LG
Director NameMrs Monika Kumar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2012(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuckland House High Chare
Chester Le Street
County Durham
DH3 3PX
Director NameMr John Zelig Fogel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuckland House High Chare
Chester Le Street
County Durham
DH3 3PX

Contact

Websiteimperialclaimsconsultants.co.uk
Telephone0191 3037506
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressM&D Buildings
Church Chare
Chester Le Street
DH3 3PZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Davinder Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,048
Cash£1,663
Current Liabilities£7,302

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 April 2017Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Auckland House High Chare Chester Le Street County Durham DH3 3PX to Pinetree Centre Office 4S, Durham Road Birtley Chester Le Street DH3 2TD on 3 April 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
31 July 2013Termination of appointment of John Fogel as a director (1 page)
31 July 2013Termination of appointment of John Fogel as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 December 2012Termination of appointment of Monika Kumar as a director (1 page)
13 December 2012Termination of appointment of Monika Kumar as a director (1 page)
11 December 2012Appointment of Mr John Zelig Fogel as a director (2 pages)
11 December 2012Appointment of Mr John Zelig Fogel as a director (2 pages)
4 December 2012Appointment of Mr Davinder Kumar as a director (2 pages)
4 December 2012Appointment of Mr Davinder Kumar as a director (2 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
19 August 2012Registered office address changed from 1 Imperial Buildings Durham Road Birtley County Durham DH3 1LG on 19 August 2012 (1 page)
19 August 2012Registered office address changed from 1 Imperial Buildings Durham Road Birtley County Durham DH3 1LG on 19 August 2012 (1 page)
5 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 January 2012Appointment of Mrs Monika Kumar as a director (2 pages)
29 January 2012Termination of appointment of Davinder Kumar as a director (1 page)
29 January 2012Termination of appointment of Davinder Kumar as a director (1 page)
29 January 2012Appointment of Mrs Monika Kumar as a director (2 pages)
16 January 2012Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 January 2012Withdraw the company strike off application (2 pages)
11 January 2012Withdraw the company strike off application (2 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)