About

Registered Number: 08542107
Date of Incorporation: 23/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 22-23 Amber Business Village, Amber Close, Tamworth, B77 4RP,

 

Hamilton Claims Solutions Ltd was founded on 23 May 2013 with its registered office in Tamworth, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Williams, Peter Harvey, Copeland, Shaun, Williams, Peter Harvey, Cooper, Jayne. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Shaun 05 September 2013 - 1
WILLIAMS, Peter Harvey 05 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Peter Harvey 05 September 2013 - 1
COOPER, Jayne 23 May 2013 05 September 2013 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 19 February 2020
SH06 - Notice of cancellation of shares 11 October 2019
SH03 - Return of purchase of own shares 24 September 2019
CS01 - N/A 23 May 2019
PSC04 - N/A 23 May 2019
AA - Annual Accounts 15 February 2019
SH06 - Notice of cancellation of shares 07 September 2018
SH03 - Return of purchase of own shares 07 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 05 November 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 31 January 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 17 June 2016
CH03 - Change of particulars for secretary 24 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 05 December 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AP01 - Appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
SH01 - Return of Allotment of shares 05 September 2013
NEWINC - New incorporation documents 23 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.