CLAIM-LINK U.K. LTD
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 8NE

Company number 03882486
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 556 BURNLEY ROAD, ROSSENDALE, LANCASHIRE, BB4 8NE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 200 . The most likely internet sites of CLAIM-LINK U.K. LTD are www.claimlinkuk.co.uk, and www.claim-link-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Claim Link U K Ltd is a Private Limited Company. The company registration number is 03882486. Claim Link U K Ltd has been working since 24 November 1999. The present status of the company is Active. The registered address of Claim Link U K Ltd is 556 Burnley Road Rossendale Lancashire Bb4 8ne. The company`s financial liabilities are £177.99k. It is £3.3k against last year. The cash in hand is £0.09k. It is £0k against last year. And the total assets are £246.55k, which is £1.62k against last year. HARDMAN, Lyndsay is a Secretary of the company. GREGORY, Amanda is a Director of the company. HARDMAN, Lyndsay is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


claim-link u.k. Key Finiance

LIABILITIES £177.99k
+1%
CASH £0.09k
TOTAL ASSETS £246.55k
+0%
All Financial Figures

Current Directors

Secretary
HARDMAN, Lyndsay
Appointed Date: 30 November 1999

Director
GREGORY, Amanda
Appointed Date: 30 November 1999
58 years old

Director
HARDMAN, Lyndsay
Appointed Date: 30 November 1999
58 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 30 November 1999
Appointed Date: 24 November 1999

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 30 November 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Ms Amanda Gregory
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Ms Lyndsay Hardman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CLAIM-LINK U.K. LTD Events

02 Feb 2017
Confirmation statement made on 24 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
17 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
08 Jan 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200

...
... and 47 more events
21 Feb 2000
Registered office changed on 21/02/00 from: 51 riverside drive radcliffe manchester lancashire M26 1HU
21 Feb 2000
New secretary appointed;new director appointed
21 Feb 2000
New director appointed
21 Feb 2000
Accounting reference date shortened from 30/11/00 to 31/08/00
24 Nov 1999
Incorporation