Alpine Accident Claims Limited

General information

Name:

Alpine Accident Claims Ltd

Office Address:

Unit 2 19 Avondale Road DE23 6SG Derby

Number: 05120517

Incorporation date: 2004-05-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alpine Accident Claims is a company located at DE23 6SG Derby at Unit 2. The firm has been operating since 2004 and is registered under the registration number 05120517. The firm has been operating on the English market for 20 years now and the last known state is active. This company switched its business name two times. Before 2005 the firm has delivered its services under the name of Advanced Accident Claims but currently the firm is registered under the business name Alpine Accident Claims Limited. This enterprise's classified under the NACE and SIC code 66210, that means Risk and damage evaluation. Alpine Accident Claims Ltd reported its account information for the period up to 2022-05-31. Its most recent confirmation statement was filed on 2023-05-06.

1 transaction have been registered in 2011 with a sum total of £2,080. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

There's one director at the moment leading the following firm, namely Mohammed A. who's been executing the director's obligations since 2004/05/06. The firm had been presided over by Shazad H. till seventeen years ago.

  • Previous company's names
  • Alpine Accident Claims Limited 2005-11-10
  • Advanced Accident Claims Limited 2004-12-10
  • Privilege Accident Claims Limited 2004-05-06

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 05 November 2007

Latest update: 2 March 2024

People with significant control

Mohammed A. is the individual who has control over this firm, owns over 3/4 of company shares.

Mohammed A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 11 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 11 February 2013
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 24 February 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 18 February 2015
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2023
Annual Accounts 29 June 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (6 pages)

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
2011 Derby City Council 1 £ 2 080.00
2011-04-05 1198606 £ 2 080.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 66210 : Risk and damage evaluation
19
Company Age

Closest Companies - by postcode