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
-
Check the company
-
UK
-
Blackpool
- 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.