TRANSDEV CLAIMS INVESTIGATIONS LIMITED - STARBECK HARROGATE
Company Profile | Company Filings |
Overview
TRANSDEV CLAIMS INVESTIGATIONS LIMITED is a Private Limited Company from STARBECK HARROGATE and has the status: Active.
TRANSDEV CLAIMS INVESTIGATIONS LIMITED was incorporated 36 years ago on 21/12/1987 and has the registered number: 02207113. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TRANSDEV CLAIMS INVESTIGATIONS LIMITED was incorporated 36 years ago on 21/12/1987 and has the registered number: 02207113. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
TRANSDEV CLAIMS INVESTIGATIONS LIMITED - STARBECK HARROGATE
This company is listed in the following categories:
49390 - Other passenger land transport
49390 - Other passenger land transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROSPECT PARK
STARBECK HARROGATE
N YORKSHIRE
HG2 7NY
This Company Originates in : United Kingdom
Previous trading names include:
BUS & COACH CLAIMS INVESTIGATIONS LIMITED (until 05/12/2007)
BUS & COACH CLAIMS INVESTIGATIONS LIMITED (until 05/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW BROWN | Nov 1971 | British | Director | 2023-04-03 | CURRENT |
MR CLIVE RICHARD SMITH | Sep 1960 | Director | 1991-12-02 UNTIL 2000-12-29 | RESIGNED | |
MR STUART DAVID WILDE | Mar 1957 | English | Director | RESIGNED | |
MR CLIVE RICHARD SMITH | Sep 1960 | Secretary | 1991-12-02 UNTIL 2000-12-29 | RESIGNED | |
MRS JULIE KAREN TEMPLE | Jul 1965 | British | Secretary | 2000-12-29 UNTIL 2009-03-16 | RESIGNED |
MR JAMES KEILLOR WALLACE | Jul 1956 | Brittish | Secretary | 2009-03-16 UNTIL 2018-12-19 | RESIGNED |
MR STUART DAVID WILDE | Mar 1957 | English | Secretary | RESIGNED | |
MRS NADEAN MCNAUGHT | Secretary | 2017-02-01 UNTIL 2018-10-19 | RESIGNED | ||
MR SETH KING | Jan 1971 | British | Director | 2019-01-07 UNTIL 2019-06-30 | RESIGNED |
MR JAMES KEILLOR WALLACE | Jul 1956 | Brittish | Director | 2007-06-01 UNTIL 2017-02-01 | RESIGNED |
SIMON ALEXANDER BROOKE | Feb 1960 | British | Director | 1998-09-02 UNTIL 2002-02-22 | RESIGNED |
MR COLIN EDWARD DUNCAN SELLERS | Oct 1962 | British | Director | 2008-03-27 UNTIL 2009-01-16 | RESIGNED |
MR JON MARK PIKE | Jan 1968 | British | Director | 2008-04-08 UNTIL 2015-02-10 | RESIGNED |
MR GILES ROBIN FEARNLEY | Aug 1954 | British | Director | RESIGNED | |
MR ALEX LLOYD HORNBY | Dec 1981 | British | Director | 2017-02-01 UNTIL 2023-05-28 | RESIGNED |
MR PAUL JOHN HOLLINGSBEE | Apr 1947 | British | Director | RESIGNED | |
MARTIN JAMES GILBERT | Apr 1954 | British | Director | 2008-06-19 UNTIL 2015-08-05 | RESIGNED |
MARK ALAN DALE | May 1976 | British | Director | 2020-03-16 UNTIL 2023-01-12 | RESIGNED |
MR PAUL COLLINS | Apr 1962 | British | Director | 2011-12-01 UNTIL 2014-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Transdev Blazefield Limited | 2016-04-06 | Harrogate | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TRANSDEV CLAIMS INVESTIGATIONS LIMITED | 2023-01-07 | 31-12-2022 | £293 equity |
Micro-entity Accounts - TRANSDEV CLAIMS INVESTIGATIONS LIMITED | 2022-09-08 | 31-12-2021 | £293 equity |
Micro-entity Accounts - TRANSDEV CLAIMS INVESTIGATIONS LIMITED | 2021-08-25 | 21-12-2020 | £293 equity |
Micro-entity Accounts - TRANSDEV CLAIMS INVESTIGATIONS LIMITED | 2021-02-24 | 21-12-2019 | £293 equity |
Micro-entity Accounts - TRANSDEV CLAIMS INVESTIGATIONS LIMITED | 2019-11-29 | 21-12-2018 | £293 equity |