Company NameDirect Car Claims Limited
DirectorAbdul-Salam Malek
Company StatusActive
Company Number06925955
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 11 months ago)
Previous NameDirect Auto Claims Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Abdul-Salam Malek
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113a High Street
Bolton
BL3 6SR
Director NameMr Mohamed Shahid Malek
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bowness Road
Bolton
Lancashire
BL3 6TF

Contact

Websitedirectcarclaims.co.uk

Location

Registered Address113a High Street
Bolton
BL3 6SR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mohamed Malek
100.00%
Ordinary

Financials

Year2014
Net Worth£32,373
Cash£14,142
Current Liabilities£8,894

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

25 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
23 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
13 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (3 pages)
22 June 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
7 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
16 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 March 2016Appointment of Mr Abdul-Salam Malek as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr Abdul-Salam Malek as a director on 11 March 2016 (2 pages)
7 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Termination of appointment of Mohamed Shahid Malek as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Mohamed Shahid Malek as a director on 7 March 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 November 2011Registered office address changed from Unit-1 Adelaide Street Bolton BL3 3NY United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Unit-1 Adelaide Street Bolton BL3 3NY United Kingdom on 10 November 2011 (1 page)
30 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 November 2010Registered office address changed from Unit 1 St Marks St. Marks Street Bolton Lancashire BL3 6NR on 29 November 2010 (1 page)
29 November 2010Registered office address changed from Unit 1 St Marks St. Marks Street Bolton Lancashire BL3 6NR on 29 November 2010 (1 page)
2 September 2010Director's details changed for Mr Mohamed Shahid Malek on 6 October 2009 (2 pages)
2 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mr Mohamed Shahid Malek on 6 October 2009 (2 pages)
2 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mr Mohamed Shahid Malek on 6 October 2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from unit 1 st marks st. Marks street bolton lancashire BL3 6NR (1 page)
21 July 2009Registered office changed on 21/07/2009 from unit 1 st marks st. Marks street bolton lancashire BL3 6NR (1 page)
21 July 2009Company name changed direct auto claims LTD\certificate issued on 21/07/09 (2 pages)
21 July 2009Company name changed direct auto claims LTD\certificate issued on 21/07/09 (2 pages)
13 July 2009Registered office changed on 13/07/2009 from unity house fletcher street bolton lancashire BL3 6NE united kingdom (1 page)
13 July 2009Registered office changed on 13/07/2009 from unity house fletcher street bolton lancashire BL3 6NE united kingdom (1 page)
5 June 2009Incorporation (17 pages)
5 June 2009Incorporation (17 pages)