Check the

PUBLIC LOSS ADJUSTING GROUP LTD

Company
PUBLIC LOSS ADJUSTING GROUP LTD (04367706)

PUBLIC LOSS ADJUSTING GROUP

Phone: 08000 434 999
A⁺ rating

ABOUT PUBLIC LOSS ADJUSTING GROUP LTD

All claims handling or insurance mediation will carry a cost either paid by insurers or paid for by the public/insured. Whether it be the insurance companies loss adjuster whose fees are paid by the insurance company to look after their interests Or a public loss adjuster appointed by you to look after your interests. Almost all loss adjusters appointed by insurers have their own building networks either owned or managed by them, this is not true in all cases but in the vast majority and should be disclosed to client at the outset of their claim...

  Public Loss Adjusters offer a complete and extensive fire damage repair service. We are here for you every step of the way from negotiating with your insurer right up to the completion of restoring your property back to its pre-loss state. Our...

KEY FINANCES

Year
2017
Assets
£570.23k ▲ £39.77k (7.50 %)
Cash
£103.64k ▲ £11.73k (12.77 %)
Liabilities
£67.72k ▼ £-147.88k (-68.59 %)
Net Worth
£502.51k ▲ £187.65k (59.60 %)

REGISTRATION INFO

Company name
PUBLIC LOSS ADJUSTING GROUP LTD
Company number
04367706
VAT
GB803507948
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.publiclossadjusters.com
Phones
08000 434 999
Registered Address
UNIT 2, MULWAY HOUSE REAR OF 43 THRELFALL ROAD,
SOUTH SHORE,
BLACKPOOL,
LANCASHIRE,
ENGLAND,
FY1 6NW

ECONOMIC ACTIVITIES

66210
Risk and damage evaluation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 Feb 2017
Registered office address changed from The Coppice 5 Hazelwood Drive Hesketh Bank Preston Lancashire PR4 6PJ to Unit 2, Mulway House Rear of 43 Threlfall Road South Shore Blackpool Lancashire FY1 6NW on 22 February 2017
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

1 March 2012
Status
Outstanding
Delivered
6 March 2012
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PUBLIC LOSS ADJUSTING GROUP LTD DIRECTORS

Denise Smith

  Acting
Appointed
16 May 2014
Role
Secretary
Address
Unit 2, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England, FY1 6NW
Name
SMITH, Denise

Simon Andrew Colburn

  Acting
Appointed
07 January 2015
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Lindenwood Cottage, Gravesend Road, Wrotham, Sevenoaks, Kent, England, TN15 7JR
Country Of Residence
England
Name
COLBURN, Simon Andrew

Gillian Margaret Goth

  Acting
Appointed
14 November 2011
Occupation
Secretary
Role
Director
Age
76
Nationality
British
Address
Unit 2, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England, FY1 6NW
Country Of Residence
United Kingdom
Name
GOTH, Gillian Margaret

Antony John Mulligan

  Acting PSC
Appointed
06 February 2002
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Flat 3 71 Bloomfeild Road, Blackpool, FY1 6JN
Country Of Residence
England
Name
MULLIGAN, Antony John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Gary Joseph Rogers

  Acting
Appointed
12 September 2013
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
31 Cranborne Avenue, Maidstone, Kent, England, ME15 7EB
Country Of Residence
United Kingdom
Name
ROGERS, Gary Joseph

Patricia Denice De Rome

  Resigned
Appointed
06 February 2002
Resigned
01 September 2002
Role
Secretary
Address
54 Rosedale Avenue, Blackpool, Lancashire, FY4 4JB
Name
DE ROME, Patricia Denice

EBG MANAGEMENT LIMITED

  Resigned
Appointed
01 September 2002
Resigned
14 January 2004
Role
Secretary
Address
214 Church Street, Blackpool, Lancashire, FY1 3PT
Name
EBG MANAGEMENT LIMITED

Mary Margaret Halfpenny

  Resigned
Appointed
04 April 2005
Resigned
28 March 2010
Role
Secretary
Address
18 Regency Gardens, Blackpool, Lancashire, FY2 0WX
Name
HALFPENNY, Mary Margaret

Christina Lukacs

  Resigned
Appointed
31 January 2005
Resigned
03 April 2005
Role
Secretary
Address
535 Lytham Road, South Shore, Blackpool, Lancashire, FY4 1TE
Name
LUKACS, Christina

Micheal Patrick Andrew Mulligan

  Resigned
Appointed
04 January 2004
Resigned
03 April 2005
Role
Secretary
Address
8 Liveras Park, Broadford, Isle Of Skye, IV49 9AW
Name
MULLIGAN, Micheal Patrick Andrew

Paul Anthony De Rome

  Resigned
Appointed
06 February 2002
Resigned
01 September 2002
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
54 Rosedale Avenue, Blackpool, Lancashire, FY4 4JB
Name
DE ROME, Paul Anthony

Gillian Margaret Goth

  Resigned
Appointed
26 May 2010
Resigned
14 November 2011
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Unit 1, Rear Of 43 Threlfall Road, Blackpool, Lancashire, FY1 6NW
Country Of Residence
United Kingdom
Name
GOTH, Gillian Margaret

Peter Goth

  Resigned
Appointed
01 December 2010
Resigned
14 November 2011
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
19 Hardhorn Road, Poulton Le Fylde, Lancashire, England, FY6 7SR
Country Of Residence
England
Name
GOTH, Peter

Kevin Patrick Mulligan

  Resigned
Appointed
01 September 2002
Resigned
31 March 2003
Occupation
Gen Contractor
Role
Director
Age
54
Nationality
British
Address
3 Brun Grove, Blackpool, Lancashire, FY1 6PG
Name
MULLIGAN, Kevin Patrick

Gary Joseph Rogers

  Resigned
Appointed
05 November 2010
Resigned
29 February 2012
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
31 Cranbourne Avenue, Maidstone, Kent, England, ME15 7EB
Country Of Residence
United Kingdom
Name
ROGERS, Gary Joseph

Stephen Roy Swain

  Resigned
Appointed
01 December 2010
Resigned
29 February 2012
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
48 Sanderling Drive, Leigh, Greater Manchester, England, WN7 1HU
Country Of Residence
United Kingdom
Name
SWAIN, Stephen Roy

NOMINEE DIRECTOR LTD

  Resigned
Appointed
06 February 2002
Resigned
10 February 2002
Role
Nominee Director
Address
Suite B, 29 Harley Street, London, W1G 9QR
Name
NOMINEE DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.