Company NameExchange Street Claims Limited
Company StatusActive
Company Number05942513
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen William McNamee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Kingsmoor Road
Glossop
Derbyshire
SK13 7RG
Director NameMartin Stephen Porthouse
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Stanhope Road
Bowden
Cheshire
WA15 3JL
Secretary NameMrs Carolyn Elizabeth McNamee
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Kingsmoor Road
Glossop
Derbyshire
SK13 7RG
Director NameMrs Carolyn Elizabeth McNamee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kingsmoor Road
Glossop
Derbyshire
SK13 7RG
Director NameMrs Nicola Porthouse
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Stanhope Road
Bowden
Cheshire

Contact

Websiteexchange-street.co.uk
Telephone0161 7991210
Telephone regionManchester

Location

Registered AddressBank House
Wharf Road
Sale
Cheshire
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1Carolyn Elizabeth Mcnamee
25.00%
Ordinary
250 at £1Martin Stephen Porthouse
25.00%
Ordinary
250 at £1Mrs Nicola Porthouse
25.00%
Ordinary
250 at £1Stephen William Mcnamee
25.00%
Ordinary

Financials

Year2014
Net Worth£433,186
Cash£197,462
Current Liabilities£89,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
13 November 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
3 August 2023Cessation of Stephen William Mcnamee as a person with significant control on 1 August 2023 (1 page)
3 August 2023Notification of a person with significant control statement (2 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
5 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(7 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Director's details changed for Mrs Nicola Porthouse on 1 December 2012 (2 pages)
8 October 2013Director's details changed for Mrs Nicola Porthouse on 1 December 2012 (2 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(7 pages)
8 October 2013Director's details changed for Mrs Nicola Porthouse on 1 December 2012 (2 pages)
8 October 2013Director's details changed for Martin Stephen Porthouse on 1 December 2012 (2 pages)
8 October 2013Director's details changed for Martin Stephen Porthouse on 1 December 2012 (2 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(7 pages)
8 October 2013Director's details changed for Martin Stephen Porthouse on 1 December 2012 (2 pages)
7 October 2013Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
7 July 2010Registered office address changed from 8 Gorse Way Glossop Derbyshire SK13 8SX on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 8 Gorse Way Glossop Derbyshire SK13 8SX on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 8 Gorse Way Glossop Derbyshire SK13 8SX on 7 July 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Director appointed mrs carolyn elizabeth mcnamee (1 page)
14 October 2008Return made up to 21/09/08; full list of members (5 pages)
14 October 2008Director appointed mrs carolyn elizabeth mcnamee (1 page)
14 October 2008Director appointed mrs nicola gordon porthouse (1 page)
14 October 2008Return made up to 21/09/08; full list of members (5 pages)
14 October 2008Director appointed mrs nicola gordon porthouse (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Return made up to 21/09/07; full list of members (2 pages)
15 November 2007Return made up to 21/09/07; full list of members (2 pages)
13 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 September 2006Incorporation (11 pages)
21 September 2006Incorporation (11 pages)