ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Moco Claims And Services Limited

Moco Claims And Services Limited is an active company incorporated on 31 October 1995 with the registered office located in Darlington, County Durham. Moco Claims And Services Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03120010
Private limited company
Age
29 years
Incorporated 31 October 1995
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (20 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Northgate Centre
Lingfield Way
Darlington
DL1 4PZ
England
Address changed on 24 Jan 2025 (7 months ago)
Previous address was Pinesgate Lower Bristol Road Bath BA2 3DP
Telephone
03444721726
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Feb 1977
Director • Chief Finance Officer • British • Lives in England • Born in Jun 1969
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FMG Support (Fim) Ltd
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
Auxillis Services Limited
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
FMG Support (RRRM) Ltd
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
GRG Public Resources Limited
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
Recovery Management Services Limited
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
Auxillis Limited
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
Total Accident Management Limited
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
Has Accident Management Solutions Limited
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
Brands
Redde
Established as Helphire in 1992, Redde offers motor claims accident management services, including direct and credit hire replacement vehicles, vehicle repair, and management.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £383K (-100%)
Turnover
£14.58M
Decreased by £2.06M (-12%)
Employees
1.19K
Increased by 50 (+4%)
Total Assets
£416.94M
Decreased by £57.72M (-12%)
Total Liabilities
-£111.46M
Decreased by £82.96M (-43%)
Net Assets
£305.48M
Increased by £25.23M (+9%)
Debt Ratio (%)
27%
Decreased by 14.23% (-35%)
Latest Activity
Mr Richard Henry Arden Clay Appointed
5 Months Ago on 28 Mar 2025
Philip James Vincent Resigned
5 Months Ago on 28 Mar 2025
Redde Northgate Plc (PSC) Details Changed
7 Months Ago on 31 Jan 2025
Mr Martin Ward Details Changed
7 Months Ago on 28 Jan 2025
Registered Address Changed
7 Months Ago on 24 Jan 2025
Subsidiary Accounts Submitted
7 Months Ago on 20 Jan 2025
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Mr Matthew David Barton Appointed
1 Year 1 Month Ago on 16 Jul 2024
Emma Parr Resigned
1 Year 1 Month Ago on 16 Jul 2024
Ms Emma Parr Appointed
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Moco Claims And Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Richard Henry Arden Clay as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Philip James Vincent as a director on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Redde Northgate Plc as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for Mr Martin Ward on 28 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP to Northgate Centre Lingfield Way Darlington DL1 4PZ on 24 January 2025
Submitted on 24 Jan 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 11 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 11 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 11 Dec 2024
Confirmation statement made on 13 September 2024 with no updates
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year