Company NameExpress Claims Limited
DirectorSoames Jay Latimer
Company StatusActive
Company Number03804275
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Soames Jay Latimer
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address35 Bury New Road
Prestwich
Manchester
Lancashire
M25 9JY
Director NameFiona Mary Abelidis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Bury New Road
Prestwich
Manchester
Lancashire
M25 9JY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Enid Jones
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleLegal Asst
Correspondence Address38 Albert Avenue
Prestwich
Manchester
Lancashire
M25 0LX
Secretary NameJane Cooke
NationalityBritish
StatusResigned
Appointed19 October 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address8 Pearson Close
Rochdale
Lancashire
OL16 3UL
Director NameMiss Jocelyn Frederica Latimer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Road
Summerseat
Bury
Lancashire
BL9 5QR
Secretary NameSarah Roisin Kwowles
NationalityBritish
StatusResigned
Appointed22 July 2009(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2010)
RoleAccountant
Correspondence Address19 Garnett Street
Ramsbottom
Bury
Lancashire
BL0 9JW
Secretary NameEmma Rudakowski
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2013)
RoleCompany Director
Correspondence Address35 Bury New Road
Prestwich
Greater Manchester
M25 9JY

Location

Registered Address35 Bury New Road
Prestwich
Manchester
Lancashire
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Jocelyn Frederica Latimer
50.00%
Ordinary
1 at £1Stephen Latimer
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
14 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 February 2013Appointment of Mr Soames Jay Latimer as a director (2 pages)
11 February 2013Termination of appointment of Jocelyn Latimer as a director (1 page)
11 February 2013Appointment of Mr Soames Jay Latimer as a director (2 pages)
11 February 2013Termination of appointment of Emma Rudakowski as a secretary (1 page)
11 February 2013Termination of appointment of Emma Rudakowski as a secretary (1 page)
11 February 2013Termination of appointment of Jocelyn Latimer as a director (1 page)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 October 2010Termination of appointment of Sarah Kwowles as a secretary (2 pages)
8 October 2010Annual return made up to 9 July 2010 (14 pages)
8 October 2010Appointment of Emma Rudakowski as a secretary (3 pages)
8 October 2010Appointment of Emma Rudakowski as a secretary (3 pages)
8 October 2010Annual return made up to 9 July 2010 (14 pages)
8 October 2010Termination of appointment of Sarah Kwowles as a secretary (2 pages)
8 October 2010Annual return made up to 9 July 2010 (14 pages)
18 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 August 2009Director's change of particulars / jocelyn latimer / 01/07/2009 (1 page)
14 August 2009Return made up to 09/07/09; no change of members (4 pages)
14 August 2009Return made up to 09/07/09; no change of members (4 pages)
14 August 2009Director's change of particulars / jocelyn latimer / 01/07/2009 (1 page)
28 July 2009Secretary appointed sarah roisin kwowles (1 page)
28 July 2009Secretary appointed sarah roisin kwowles (1 page)
23 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 February 2009Director appointed miss jocelyn frederica latimer (1 page)
17 February 2009Return made up to 09/07/08; full list of members (3 pages)
17 February 2009Return made up to 09/07/08; full list of members (3 pages)
17 February 2009Director appointed miss jocelyn frederica latimer (1 page)
16 February 2009Appointment terminated director fiona abelidis (1 page)
16 February 2009Appointment terminated director fiona abelidis (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 May 2008Appointment terminated secretary jane cooke (1 page)
12 May 2008Appointment terminated secretary jane cooke (1 page)
1 August 2007Return made up to 09/07/07; no change of members (6 pages)
1 August 2007Return made up to 09/07/07; no change of members (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
5 October 2005Return made up to 09/07/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Return made up to 09/07/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
4 August 2004Return made up to 09/07/04; full list of members (6 pages)
4 August 2004Return made up to 09/07/04; full list of members (6 pages)
19 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 July 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 September 2003Return made up to 09/07/03; full list of members (6 pages)
16 September 2003Return made up to 09/07/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2002Return made up to 09/07/02; full list of members (6 pages)
17 July 2002Return made up to 09/07/02; full list of members (6 pages)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001Return made up to 09/07/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
7 August 2001Return made up to 09/07/01; full list of members (6 pages)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
27 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
9 July 1999Incorporation (18 pages)
9 July 1999Incorporation (18 pages)