Check the

ACCIDENT CLAIM HELPLINE LIMITED

Company
ACCIDENT CLAIM HELPLINE LIMITED (04545150)

ACCIDENT CLAIM HELPLINE

Phone: 02088 707 777
B⁺ rating

ABOUT ACCIDENT CLAIM HELPLINE LIMITED

Whatever your language and ethnicity we look forward to helping you.

Accident Claim Helpline Ltd T/A ACHL.

Accident Claim Helpline Ltd is regulated by the Claims Management Regulator (MOJ) in respect of regulated claims management activities; its registration is recorded on the website

Accident Claim Helpline Limited. Company number 04545150

KEY FINANCES

Year
2016
Assets
£395.61k ▼ £-195.62k (-33.09 %)
Cash
£0k ▼ £-26.11k (-100.00 %)
Liabilities
£739.02k ▼ £-54.42k (-6.86 %)
Net Worth
£-343.41k ▲ £-141.2k (69.83 %)

REGISTRATION INFO

Company name
ACCIDENT CLAIM HELPLINE LIMITED
Company number
04545150
VAT
GB792014439
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
achl.co.uk
Phones
02088 707 777
02088 703 444
Registered Address
UNIT 1- TRIANGLE HOUSE,
BROOMHILL ROAD,
LONDON,
SW18 4HX

ECONOMIC ACTIVITIES

82110
Combined office administrative service activities
82190
Photocopying, document preparation and other specialised office support activities

LAST EVENTS

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100

CHARGES

16 March 2011
Status
Satisfied on 30 March 2015
Delivered
22 March 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ACCIDENT CLAIM HELPLINE LIMITED DIRECTORS

Muhammad Mumtaz Chaudhary

  Acting PSC
Appointed
25 September 2002
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Unit 1-, Triangle House, Broomhill Road, London, United Kingdom, SW18 4HX
Country Of Residence
England
Name
CHAUDHARY, Muhammad Mumtaz
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Deepak Hakimzada

  Resigned
Appointed
03 May 2006
Resigned
31 August 2012
Role
Secretary
Address
38 Hanford Close, London, SW18 5AU
Name
HAKIMZADA, Deepak

Adesina Olusegun Sokoya

  Resigned
Appointed
25 September 2002
Resigned
10 December 2002
Role
Secretary
Address
77 Chiltern Drive, Surbiton, Surrey, KT5 8LR
Name
SOKOYA, Adesina Olusegun

DIVINUS PROVIDENTIA CORPORATION LIMITED

  Resigned
Appointed
10 December 2002
Resigned
04 May 2006
Role
Secretary
Address
Suite 205 Down House, 3-9 Broomhill Road, London, SW18 4JQ
Name
DIVINUS PROVIDENTIA CORPORATION LIMITED

REVIEWS


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