Motor Accident Protection Services Limited

General information

Name:

Motor Accident Protection Services Ltd

Office Address:

Imperial Court 2 Exchange Quay M5 3EB Salford

Number: 03105784

Incorporation date: 1995-09-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Motor Accident Protection Services was registered on 1995-09-22 as a Private Limited Company. This enterprise's registered office can be reached at Salford on Imperial Court, 2 Exchange Quay. Assuming you need to reach this business by mail, its area code is M5 3EB. The office registration number for Motor Accident Protection Services Limited is 03105784. This enterprise's registered with SIC code 96090 which stands for Other service activities not elsewhere classified. Motor Accident Protection Services Ltd released its latest accounts for the period up to 2022-08-31. Its most recent annual confirmation statement was submitted on 2023-09-22.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hartlepool Borough Council, with over 6 transactions from worth at least 500 pounds each, amounting to £6,840 in total. The company also worked with the London Borough of Hounslow (2 transactions worth £1,223 in total). Motor Accident Protection Services was the service provided to the Hartlepool Borough Council Council covering the following areas: Insurance - Motor - General Vehicles, Insurance - Motor-gen Vehicles and Ins - Motor-gen Vehicles was also the service provided to the London Borough of Hounslow Council covering the following areas: Transport Insurance and Direct Transport Costs.

The information about the following firm's MDs indicates that there are two directors: Deirdre T. and James T. who became a part of the team on 2001-07-11 and 1997-11-24.

Financial data based on annual reports

Company staff

Deirdre T.

Role: Secretary

Appointed: 11 July 2001

Latest update: 18 January 2024

Deirdre T.

Role: Director

Appointed: 11 July 2001

Latest update: 18 January 2024

James T.

Role: Director

Appointed: 24 November 1997

Latest update: 18 January 2024

People with significant control

Executives who control the firm include: James T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Deirdre T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Deirdre T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 February 2013
Annual Accounts 12 May 2014
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-08-31 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Rufford House 52 Bath Street

Post code:

PR9 ODH

City / Town:

Southport

HQ address,
2013

Address:

Rufford House 52 Bath Street

Post code:

PR9 ODH

City / Town:

Southport

HQ address,
2014

Address:

Rufford House 52 Bath Street

Post code:

PR9 ODH

City / Town:

Southport

HQ address,
2015

Address:

45 Kensington Road

Post code:

PR9 0RT

City / Town:

Southport

Accountant/Auditor,
2016

Name:

Kirkwood Wilson Limited

Address:

2a Swordfish Business Park Swordfish Close Higgins Lane

Post code:

L40 8JW

City / Town:

Burscough

Accountant/Auditor,
2015 - 2013

Name:

Kirkwood Wilson Limited

Address:

45 Kensington Road

Post code:

PR9 0RT

City / Town:

Southport

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 Hartlepool Borough Council 1 £ 1 159.72
2015-06-16 16/06/15_722 £ 1 159.72 Insurance - Motor - General Vehicles
2014 Hartlepool Borough Council 1 £ 1 150.91
2014-06-17 BEM0041058 £ 1 150.91 Insurance - Motor-gen Vehicles
2014 London Borough of Hounslow 2 £ 1 222.65
2014-04-07 4146843 £ 686.40 Transport Insurance
2014-08-26 4192667 £ 536.25 Direct Transport Costs
2013 Hartlepool Borough Council 1 £ 1 102.40
2013-06-12 BEM0023892 £ 1 102.40 Insurance - Motor-general Vehicles
2012 Hartlepool Borough Council 1 £ 1 058.30
2012-07-25 BAC0380249 £ 1 058.30 Insurance - Motor-general Vehicles
2011 Hartlepool Borough Council 1 £ 1 058.30
2011-06-15 BAC0287861 £ 1 058.30 Ins - Motor-gen Vehicles
2010 Hartlepool Borough Council 1 £ 1 310.40
2010-07-23 BAC0211875 £ 1 310.40 Ins - Motor-gen Vehicles

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies