Company NameWP Claims Limited
DirectorsQurban Hussain and Shabaz Hussain
Company StatusActive
Company Number07393407
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Qurban Hussain
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoyle Avenue
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9QX
Director NameMr Shabaz Hussain
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hoyle Avenue
Newcastle Upon Tyne
NE4 9QX

Contact

Telephone0191 2731133
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address145 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Qurban Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,728
Cash£670
Current Liabilities£2,398

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 30 September 2021 (4 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Micro company accounts made up to 30 September 2020 (4 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 July 2021Appointment of Mr Shabaz Hussain as a director on 1 June 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 September 2019 (4 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(3 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 May 2014Registered office address changed from 16 Hoyle Avenue Hoyle Avenue Newcastle upon Tyne NE4 9QX on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Hoyle Avenue Hoyle Avenue Newcastle upon Tyne NE4 9QX on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Hoyle Avenue Hoyle Avenue Newcastle upon Tyne NE4 9QX on 9 May 2014 (1 page)
1 January 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 3
(3 pages)
1 January 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 3
(3 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 November 2012Registered office address changed from 16 Hoyle Avenue Fenham Newcastle upon Tyne Tyne and Wear NE4 9QX on 27 November 2012 (1 page)
27 November 2012Annual return made up to 30 September 2012 (3 pages)
27 November 2012Annual return made up to 30 September 2012 (3 pages)
27 November 2012Registered office address changed from 16 Hoyle Avenue Fenham Newcastle upon Tyne Tyne and Wear NE4 9QX on 27 November 2012 (1 page)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)