Company NameClaimsupermarket.com Limited
DirectorGordon Williams
Company StatusActive
Company Number04924127
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Williams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Alyn Farm
Fellows Lane, Caergwrle
Wrexham
Clwyd
LL12 9AU
Wales
Secretary NameMr Shane Aneurin Williams
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleInsurance Broker
Correspondence Address109 Chester Road East
Shotton
Deeside
Clwyd
CH5 1QD
Wales

Contact

Websiteclaimsupermarket.com

Location

Registered Address88 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BZ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Shareholders

100 at £1Gordon Williams
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

26 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 July 2017Notification of Shane Aneurin Williams as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Shane Aneurin Williams as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 June 2015Registered office address changed from 94 Chester Road West Shotton Flintshire CH5 1BZ to 88 Chester Road West Shotton Deeside Clwyd CH5 1BZ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 94 Chester Road West Shotton Flintshire CH5 1BZ to 88 Chester Road West Shotton Deeside Clwyd CH5 1BZ on 25 June 2015 (1 page)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
7 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 June 2012Secretary's details changed for Mr Shane Williams on 21 June 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 June 2012Secretary's details changed for Mr Shane Williams on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
26 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
28 June 2010Director's details changed for Gordon Williams on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Gordon Williams on 14 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
1 September 2009Return made up to 14/06/09; full list of members (3 pages)
1 September 2009Return made up to 14/06/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 August 2008Return made up to 14/06/08; full list of members (3 pages)
8 August 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 October 2005Return made up to 07/10/05; full list of members (2 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Return made up to 07/10/05; full list of members (2 pages)
20 October 2005Secretary's particulars changed (1 page)
30 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 March 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
8 March 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
17 February 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
17 February 2005Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
17 February 2005Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
7 October 2003Incorporation (14 pages)
7 October 2003Incorporation (14 pages)