Company NameA Claims Management Ltd
DirectorOzma Mirza
Company StatusActive
Company Number07324027
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Previous NameElite Supplies (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Ozma Mirza
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(1 year, 9 months after company formation)
Appointment Duration12 years
RoleBusiness
Country of ResidenceEngland
Correspondence AddressUnit 2 Nutsford Vale
Manchester
M12 5QJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Mubbushar Mirza
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Nutsford Vale
Manchester
M12 5QJ

Contact

Telephone0161 2207020
Telephone regionManchester

Location

Registered AddressC/O Ecotax Suite 2
435 Cheetham Hill Road
Manchester
M8 0PF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Ozma Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth£839
Cash£4,115

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 3 weeks ago)
Next Return Due6 August 2024 (2 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
29 September 2022Registered office address changed from Unit 2 Nutsford Vale Manchester M12 5QJ to C/O Ecotax Suite 2 435 Cheetham Hill Road Manchester M8 0PF on 29 September 2022 (1 page)
15 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
22 September 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 October 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
4 October 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
8 May 2012Company name changed elite supplies (uk) LTD\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Company name changed elite supplies (uk) LTD\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Appointment of Mrs Ozma Mirza as a director (2 pages)
4 May 2012Termination of appointment of Mubbushar Mirza as a director (1 page)
4 May 2012Termination of appointment of Mubbushar Mirza as a director (1 page)
4 May 2012Appointment of Mrs Ozma Mirza as a director (2 pages)
6 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
16 September 2010Registered office address changed from Unit 3 Nutsford Vale Manchester M12 5QJ United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Unit 3 Nutsford Vale Manchester M12 5QJ United Kingdom on 16 September 2010 (1 page)
6 August 2010Appointment of Mr Mubbushar Mirza as a director (2 pages)
6 August 2010Appointment of Mr Mubbushar Mirza as a director (2 pages)
23 July 2010Incorporation (20 pages)
23 July 2010Incorporation (20 pages)
23 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)