About

Registered Number: 05474839
Date of Incorporation: 08/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 297 Radford Boulevard, Nottingham, NG7 5QJ

 

Nottingham Accident Claims Ltd was registered on 08 June 2005, it's status is listed as "Active". We do not know the number of employees at this business. Nottingham Accident Claims Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALI, Mohammed Ramzan 08 June 2005 01 August 2006 1
RAMZAN, Fassal 10 August 2006 22 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 02 August 2010
TM02 - Termination of appointment of secretary 25 February 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 14 March 2007
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 26 June 2006
CERTNM - Change of name certificate 05 July 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.