Company NameCountrywide Accident Claims Ltd
DirectorWaqar Hassan
Company StatusActive
Company Number07668183
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

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

Director

Director NameMr Waqar Hassan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Birnam Crescent
Chigwell
IG7 4FU

Contact

Websitewww.countrywide-claims.co.uk

Location

Registered Address20 Tadworth Parade
Hornchurch
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Waqar Hassan
100.00%
Ordinary

Financials

Year2014
Net Worth£493
Cash£5,386
Current Liabilities£5,668

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
14 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 October 2018Change of details for Mr Waqar Hassan as a person with significant control on 4 September 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr Waqar Hassan on 3 April 2018 (2 pages)
25 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
15 June 2017Registered office address changed from Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH United Kingdom to 20 Tadworth Parade Hornchurch RM12 5AS on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH United Kingdom to 20 Tadworth Parade Hornchurch RM12 5AS on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
8 June 2017Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH on 8 June 2017 (1 page)
7 June 2017Director's details changed for Mr Waqar Hassan on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to 20 Tadworth Parade Hornchurch RM12 5AS on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to 20 Tadworth Parade Hornchurch RM12 5AS on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Waqar Hassan on 7 June 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
15 September 2016Registered office address changed from 13 Highview Parade Woodford Avenue Ilford Greater London IG4 5EP to 20 Tadworth Parade Hornchurch RM12 5AS on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 13 Highview Parade Woodford Avenue Ilford Greater London IG4 5EP to 20 Tadworth Parade Hornchurch RM12 5AS on 15 September 2016 (1 page)
15 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 December 2013Registered office address changed from 61 Bengeo Gardens Romford Essex RM6 4BT on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 61 Bengeo Gardens Romford Essex RM6 4BT on 30 December 2013 (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
16 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
11 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 June 2012 (1 page)
5 March 2012Registered office address changed from 10 Billing Road Northampton NN1 5AW England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 10 Billing Road Northampton NN1 5AW England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 10 Billing Road Northampton NN1 5AW England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)