Accident Credit Group Ltd

General information

Name:

Accident Credit Group Limited

Office Address:

Acg House 620 Birchwood Boulevard Birchwood WA3 7QU Warrington

Number: 07242638

Incorporation date: 2010-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08447402391

Emails:

  • allisonmarshall@accidentcreditgroup.co.uk
  • cra@accidentcreditgroup.co.uk
  • debbienowell@accidentcreditgroup.co.uk
  • info@accidentcreditgroup.co.uk

Website

www.accidentcreditgroup.co.uk

Description

Data updated on:

2010 signifies the start of Accident Credit Group Ltd, the firm which is situated at Acg House 620 Birchwood Boulevard, Birchwood in Warrington. That would make 14 years Accident Credit Group has been on the local market, as the company was established on 2010-05-04. Its Companies House Reg No. is 07242638 and the zip code is WA3 7QU. The enterprise's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Friday 31st March 2023 is the last time when the company accounts were reported.

2 transactions have been registered in 2015 with a sum total of £4,502.

The data at our disposal related to the company's MDs shows us a leadership of five directors: Ian B., Peter B., Robin G. and 2 others listed below who joined the company's Management Board on 2022-04-01, 2019-05-07 and 2017-08-08.

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 01 April 2022

Latest update: 12 February 2024

Peter B.

Role: Director

Appointed: 07 May 2019

Latest update: 12 February 2024

Robin G.

Role: Director

Appointed: 08 August 2017

Latest update: 12 February 2024

Deborah N.

Role: Director

Appointed: 18 October 2010

Latest update: 12 February 2024

Keith D.

Role: Director

Appointed: 04 May 2010

Latest update: 12 February 2024

People with significant control

The companies that control the firm are as follows: Kd Management Services Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Liverpool, L1 5JW, Merseyside and was registered as a PSC under the registration number 07194636. Robin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kd Management Services Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07194636
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Carnoustie House Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Acg House 620 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QU on Tuesday 17th October 2023 (AD01)
filed on: 17th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Carnoustie House Kelvin Close

Post code:

WA3 6RB

City / Town:

Warrington

HQ address,
2014

Address:

Carnoustie House Kelvin Close

Post code:

WA3 6RB

City / Town:

Warrington

HQ address,
2015

Address:

Carnoustie House Kelvin Close

Post code:

WA3 6RB

City / Town:

Warrington

HQ address,
2016

Address:

Carnoustie House Kelvin Close

Post code:

WA3 7PB

City / Town:

Warrington

Accountant/Auditor,
2015 - 2013

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 2 £ 4 502.01
2015-04-28 28/04/2015_17 £ 2 944.91 Insurance Payments
2015-04-14 14/04/2015_16 £ 1 557.10 Insurance Payments

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode