Sharston Industrial Area
Manchester
M22 4RW
Director Name | Mr Simon Geoffrey Gallimore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Neil Nathy Peter Garvin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Donald Charles Rodger |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway House Riverbank Road Sunderland Tyne And Wear SR5 3JJ |
Director Name | Mr David Andrew Muirhead |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway House Riverbank Road Sunderland Tyne And Wear SR5 3JJ |
Director Name | Mr David Forster Amis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsway House Riverbank Road Sunderland Tyne And Wear SR5 3JJ |
Secretary Name | Mrs Julie Ann McGeever |
---|---|
Status | Resigned |
Appointed | 19 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Kingsway House Riverbank Road Sunderland Tyne And Wear SR5 3JJ |
Director Name | Mr Luke Aaron Baker |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2018) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway House Riverbank Road Sunderland Tyne And Wear SR5 3JJ |
Director Name | Mr Richard Graeme Goodwin |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 October 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kingsway House Riverbank Road Sunderland Tyne And Wear SR5 3JJ |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway House Riverbank Road Sunderland Tyne And Wear SR5 3JJ |
Website | kingswayclaims.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3222030 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingsway House Riverbank Road Sunderland Tyne And Wear SR5 3JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
115k at £1 | Donald Rodger 99.83% Redeemable Preference |
---|---|
200 at £1 | Donald Rodger 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,311 |
Cash | £20,805 |
Current Liabilities | £133,999 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
---|---|
27 April 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
19 July 2016 | Appointment of Mr Luke Aaron Baker as a director on 1 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 30 July 2015 with a full list of shareholders
|
28 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (17 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Resolutions
|
8 April 2016 | Second filing of SH01 previously delivered to Companies House
|
5 April 2016 | Statement of capital on 22 March 2016
|
5 April 2016 | Resolutions
|
24 March 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
15 January 2016 | Termination of appointment of Julie Ann Mcgeever as a secretary on 31 October 2015 (1 page) |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Donald Charles Rodger on 1 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Donald Charles Rodger on 1 August 2015 (2 pages) |
4 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 January 2015 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
21 January 2015 | Appointment of Mr David Forster Amis as a director on 19 January 2015 (2 pages) |
21 January 2015 | Appointment of Mrs Julie Ann Mcgeever as a secretary on 19 January 2015 (2 pages) |
28 November 2014 | Appointment of Mr David Andrew Muirhead as a director on 17 November 2014 (2 pages) |
10 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 August 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
30 July 2013 | Incorporation (15 pages) |