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 FINANCE
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
-
Check the company
-
UK
-
Wandsworth
- Company name
- ACCIDENT CLAIM HELPLINE LIMITED
- Company number
- 04545150
- VAT
- GB792014439
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Sep 2002
Age - 23 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
- 57
- 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.