Company NameKingsway Claims Limited
Company StatusActive
Company Number08631045
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Mark Boler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Simon Geoffrey Gallimore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Neil Nathy Peter Garvin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Donald Charles Rodger
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
Director NameMr David Andrew Muirhead
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
Director NameMr David Forster Amis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
Secretary NameMrs Julie Ann McGeever
StatusResigned
Appointed19 January 2015(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
Director NameMr Luke Aaron Baker
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 July 2018)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
Director NameMr Richard Graeme Goodwin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 October 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
Director NameMr Stephen Paul Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ

Contact

Websitekingswayclaims.co.uk
Email address[email protected]
Telephone0191 3222030
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingsway House
Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Shareholders

115k at £1Donald Rodger
99.83%
Redeemable Preference
200 at £1Donald Rodger
0.17%
Ordinary

Financials

Year2014
Net Worth£8,311
Cash£20,805
Current Liabilities£133,999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 April 2017Accounts for a small company made up to 31 August 2016 (8 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
19 July 2016Appointment of Mr Luke Aaron Baker as a director on 1 July 2016 (2 pages)
3 June 2016Annual return made up to 30 July 2015 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 07/08/2016 as it was not properly delivered
(22 pages)
28 April 2016Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (17 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
21 April 2016Change of share class name or designation (2 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/02/2014 and has an allotment date of 29/01/2014
(6 pages)
5 April 2016Statement of capital on 22 March 2016
  • GBP 300
(5 pages)
5 April 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
24 March 2016Accounts for a small company made up to 31 August 2015 (8 pages)
15 January 2016Termination of appointment of Julie Ann Mcgeever as a secretary on 31 October 2015 (1 page)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115,200
  • ANNOTATION Clarification a replacement AR01 was registered on 03/06/2016
(5 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115,200
  • ANNOTATION Clarification a replacement AR01 was registered on 03/06/2016
(6 pages)
7 August 2015Director's details changed for Mr Donald Charles Rodger on 1 August 2015 (2 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115,200
(5 pages)
7 August 2015Director's details changed for Mr Donald Charles Rodger on 1 August 2015 (2 pages)
4 August 2015Registered office address changed from , 10 Witney Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PE, England to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 January 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
21 January 2015Appointment of Mr David Forster Amis as a director on 19 January 2015 (2 pages)
21 January 2015Appointment of Mrs Julie Ann Mcgeever as a secretary on 19 January 2015 (2 pages)
28 November 2014Appointment of Mr David Andrew Muirhead as a director on 17 November 2014 (2 pages)
10 September 2014Registered office address changed from , the Axis Building Maingate, Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0NQ to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 10 September 2014 (1 page)
10 September 2014Registered office address changed from The Axis Building Maingate, Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ to 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 10 September 2014 (1 page)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 115,200
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2016
(5 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 115,200
(4 pages)
13 August 2014Change of share class name or designation (2 pages)
24 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 115,200
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2016
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 115,200
(4 pages)
30 July 2013Incorporation (15 pages)