Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTORS INSURANCE COMPANY LIMITED
Company Information for

MOTORS INSURANCE COMPANY LIMITED

Jubilee House, 5 Mid Point Business Park, Thornbury, WEST YORKSHIRE, BD3 7AG,
Company Registration Number
02678367
Private Limited Company
Active

Company Overview

About Motors Insurance Company Ltd
MOTORS INSURANCE COMPANY LIMITED was founded on 1992-01-16 and has its registered office in Thornbury. The organisation's status is listed as "Active". Motors Insurance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTORS INSURANCE COMPANY LIMITED
 
Legal Registered Office
Jubilee House
5 Mid Point Business Park
Thornbury
WEST YORKSHIRE
BD3 7AG
Other companies in BD3
 
Filing Information
Company Number 02678367
Company ID Number 02678367
Date formed 1992-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-16
Return next due 2025-01-30
Type of accounts FULL
Last Datalog update: 2024-04-18 16:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORS INSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOTORS INSURANCE COMPANY LIMITED
The following companies were found which have the same name as MOTORS INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTORS INSURANCE COMPANY LIMITED Active Company formed on the 1900-01-01

Company Officers of MOTORS INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GAVIN WILLIAM WORK TINCH
Company Secretary 2015-04-01
JEREMY EDWARD CADLE
Director 2013-05-01
MAXIMILIAAN GERARD CAVIET
Director 2013-05-01
TIMOTHY JOHN HEAVISIDES
Director 1998-07-29
JOHN ANTHONY LEVIN
Director 2013-12-04
PAUL GRAEME NEWTON
Director 2002-04-29
BENJAMIN SEAMUS RUSSELL
Director 2015-07-20
GARY WHITELAM
Director 1996-05-01
SIMON JONATHAN WRIGHT
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAX BARRIE LEWIS
Director 1993-01-16 2016-02-15
GRAHAM MARKLEY WHILEY
Company Secretary 1998-02-03 2015-04-01
THOMAS DENNIS CALLAHAN
Director 2010-11-09 2013-02-28
RONALD MARK JUDD
Director 2000-11-08 2010-11-09
WILLIAM BECHELLI NOLL
Director 1994-09-30 2008-03-31
RICHARD JOHN STURT CLOUT
Director 1998-01-02 2001-07-06
STEVEN MICHAEL DIPERI
Director 1994-12-15 2000-11-08
PAUL MICHAEL KIRBY
Director 1993-01-16 1998-03-19
KEITH JOHN BENJAMIN
Company Secretary 1993-01-16 1998-02-03
ANTHONY JOHN MOWLAM
Director 1993-01-16 1997-09-01
DAVID ROBERT SMALL
Director 1993-01-16 1996-04-23
JOHN PHILLIP BORIS
Director 1994-09-30 1994-12-15
LOUIS SAMUEL CARRIO (JR)
Director 1993-01-16 1994-09-30
JOSEPH JOHN PERO
Director 1993-01-16 1994-09-30
VINCENT KEVIN QUINN
Director 1993-01-16 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD CADLE ANV GLOBAL SERVICES LTD Director 2016-12-13 CURRENT 2011-02-24 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATES LIMITED Director 2016-12-08 CURRENT 2002-05-09 Active
JEREMY EDWARD CADLE AMTRUST CORPORATE CAPITAL LIMITED Director 2016-12-08 CURRENT 2012-07-03 Active
JEREMY EDWARD CADLE AMT EXCHEQUER COURT LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JEREMY EDWARD CADLE ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
JEREMY EDWARD CADLE ANV HOLDINGS (UK) LIMITED Director 2016-11-07 CURRENT 2007-11-20 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
JEREMY EDWARD CADLE FINAGRA GROUP LIMITED Director 2016-06-28 CURRENT 1992-10-06 Liquidation
JEREMY EDWARD CADLE AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JEREMY EDWARD CADLE AMT MORTGAGE INSURANCE LIMITED Director 2016-05-12 CURRENT 1991-06-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JEREMY EDWARD CADLE THERIUM CAPITAL MANAGEMENT LIMITED Director 2015-04-29 CURRENT 2008-02-28 Active
JEREMY EDWARD CADLE RHL CORPORATE NAME NO. 1 LIMITED Director 2014-05-14 CURRENT 2006-11-13 Dissolved 2017-02-21
JEREMY EDWARD CADLE AMTRUST SYNDICATE HOLDINGS LIMITED Director 2014-05-14 CURRENT 1995-04-07 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST AT LLOYD'S LIMITED Director 2014-05-14 CURRENT 1995-04-10 Active - Proposal to Strike off
JEREMY EDWARD CADLE FLECTAT 2 LTD Director 2014-05-14 CURRENT 1998-08-25 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATE SERVICES LIMITED Director 2014-05-14 CURRENT 1998-08-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST UNDERWRITING LIMITED Director 2014-05-14 CURRENT 2000-01-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CORPORATE MEMBER TWO LIMITED Director 2014-05-14 CURRENT 2004-10-20 Active
JEREMY EDWARD CADLE CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 Active
JEREMY EDWARD CADLE CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 1977-11-07 Active
JEREMY EDWARD CADLE AMTRUST INTERNATIONAL LIMITED Director 2010-09-15 CURRENT 1982-12-03 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LEGAL LIMITED Director 2010-09-15 CURRENT 2000-10-17 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST MANAGEMENT SERVICES LIMITED Director 2009-10-09 CURRENT 2003-04-02 Active
JEREMY EDWARD CADLE IGI ADMINISTRATION SERVICES LIMITED Director 2007-04-26 CURRENT 1996-03-15 Active - Proposal to Strike off
JEREMY EDWARD CADLE IGI INTERMEDIARIES LIMITED Director 2007-04-26 CURRENT 1997-02-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE CARAVAN SECURITY STORAGE LIMITED Director 2007-04-26 CURRENT 1999-01-18 Active
JEREMY EDWARD CADLE PEDIGREE LIVESTOCK INSURANCE LIMITED Director 2007-04-26 CURRENT 1963-01-07 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 Active
MAXIMILIAAN GERARD CAVIET AMTRUST SYNDICATE HOLDINGS LIMITED Director 2016-11-08 CURRENT 1995-04-07 Active - Proposal to Strike off
MUDASSAR NAWAZ SM INDUSTRY LTD Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
MAXIMILIAAN GERARD CAVIET AMTRUST AT LLOYD'S LIMITED Director 2014-09-02 CURRENT 1995-04-10 Active - Proposal to Strike off
MAXIMILIAAN GERARD CAVIET GADGET REPAIR SOLUTIONS LIMITED Director 2014-05-09 CURRENT 2012-06-08 Liquidation
MAXIMILIAAN GERARD CAVIET CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 Active
MAXIMILIAAN GERARD CAVIET CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 1977-11-07 Active
MAXIMILIAAN GERARD CAVIET AMTRUST INTERNATIONAL LIMITED Director 2007-04-26 CURRENT 1982-12-03 Active
MAXIMILIAAN GERARD CAVIET AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 Active
MAXIMILIAAN GERARD CAVIET AMTRUST INTERNATIONAL UNDERWRITERS LIMITED Director 2006-07-20 CURRENT 2006-07-20 Converted / Closed
MAXIMILIAAN GERARD CAVIET AMTRUST MANAGEMENT SERVICES LIMITED Director 2003-04-02 CURRENT 2003-04-02 Active
TIMOTHY JOHN HEAVISIDES CAR CARE PLAN (HOLDINGS) LIMITED Director 1994-12-13 CURRENT 1977-11-07 Active
TIMOTHY JOHN HEAVISIDES CAR CARE PLAN LIMITED Director 1994-12-13 CURRENT 1965-05-26 Active
JOHN ANTHONY LEVIN CERTUA LENDING LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JOHN ANTHONY LEVIN NUCLEUS FINANCIAL LIMITED Director 2017-04-11 CURRENT 2005-07-29 Active
JOHN ANTHONY LEVIN NFS (NOMINEES) LIMITED Director 2017-04-11 CURRENT 2011-05-04 Active
JOHN ANTHONY LEVIN NUCLEUS IFA SERVICES LIMITED Director 2017-04-11 CURRENT 2006-03-27 Active - Proposal to Strike off
JOHN ANTHONY LEVIN NUCLEUS FINANCIAL SERVICES LIMITED Director 2017-04-11 CURRENT 2005-11-21 Active
JOHN ANTHONY LEVIN ASHTON INSURANCE SERVICES LIMITED Director 2015-09-18 CURRENT 1997-02-27 Active
JOHN ANTHONY LEVIN Q-CLOUD SERVICES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2018-02-20
JOHN ANTHONY LEVIN CAR CARE PLAN LIMITED Director 2013-12-04 CURRENT 1965-05-26 Active
JOHN ANTHONY LEVIN CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-10-15 CURRENT 1977-11-07 Active
JOHN ANTHONY LEVIN SURELY SERVICES LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
JOHN ANTHONY LEVIN SURELY GROUP LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
JOHN ANTHONY LEVIN SURELY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
JOHN ANTHONY LEVIN MONEY DASHBOARD LTD Director 2013-02-26 CURRENT 2006-04-24 Active
JOHN ANTHONY LEVIN INTEGRATED PROTECTION SOLUTIONS LIMITED Director 2010-06-28 CURRENT 2010-06-28 Active - Proposal to Strike off
JOHN ANTHONY LEVIN QUANIS ORDER PROCESSING LIMITED Director 2009-10-17 CURRENT 2009-10-17 Dissolved 2014-08-05
JOHN ANTHONY LEVIN FUTURE OF GIVING LIMITED Director 2009-10-08 CURRENT 2009-10-08 Dissolved 2014-05-06
PAUL GRAEME NEWTON COMMERCIAL CARE PLAN LIMITED Director 2018-02-01 CURRENT 1974-10-10 Active
PAUL GRAEME NEWTON CAR CARE PLAN MANAGEMENT SERVICES LIMITED Director 2018-02-01 CURRENT 1991-06-27 Active
PAUL GRAEME NEWTON CAR CARE PLAN (HOLDINGS) LIMITED Director 2002-04-29 CURRENT 1977-11-07 Active
PAUL GRAEME NEWTON CAR CARE PLAN LIMITED Director 2002-04-29 CURRENT 1965-05-26 Active
BENJAMIN SEAMUS RUSSELL CAR CARE PLAN LIMITED Director 2015-10-07 CURRENT 1965-05-26 Active
BENJAMIN SEAMUS RUSSELL CAR CARE PLAN (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 1977-11-07 Active
BENJAMIN SEAMUS RUSSELL KILNSEY PRIVATE WATER SUPPLY LIMITED Director 2014-09-03 CURRENT 2006-07-18 Active
GARY WHITELAM AMTRUST EUROPE LIMITED Director 2016-06-27 CURRENT 1975-10-14 Active
GARY WHITELAM CAR CARE PENSION TRUSTEES LIMITED Director 2006-08-08 CURRENT 2006-08-02 Active
GARY WHITELAM THE CANDLELIGHTERS TRUST Director 2002-09-13 CURRENT 1995-02-10 Active
GARY WHITELAM CAR CARE PLAN LIMITED Director 1992-09-02 CURRENT 1965-05-26 Active
GARY WHITELAM CAR CARE PLAN (HOLDINGS) LIMITED Director 1992-04-21 CURRENT 1977-11-07 Active
SIMON JONATHAN WRIGHT CAR CARE PLAN MANAGEMENT SERVICES LIMITED Director 2010-11-30 CURRENT 1991-06-27 Active
SIMON JONATHAN WRIGHT GHYLL FARM MANAGEMENT LIMITED Director 2007-09-24 CURRENT 2004-09-23 Active
SIMON JONATHAN WRIGHT COMMERCIAL CARE PLAN LIMITED Director 2007-05-25 CURRENT 1974-10-10 Active
SIMON JONATHAN WRIGHT CAR CARE PENSION TRUSTEES LIMITED Director 2006-08-08 CURRENT 2006-08-02 Active
SIMON JONATHAN WRIGHT CAR CARE PLAN (HOLDINGS) LIMITED Director 1999-01-01 CURRENT 1977-11-07 Active
SIMON JONATHAN WRIGHT CAR CARE PLAN LIMITED Director 1999-01-01 CURRENT 1965-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME NEWTON
2021-02-03CH01Director's details changed for Simon Jonathan Wright on 2021-02-01
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BLYTHE
2020-10-07AP01DIRECTOR APPOINTED MR ANDREW RADI
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR ROBERT JOSEPH BRANNOCK
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY LEVIN
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02AP01DIRECTOR APPOINTED MR GAVIN WILLIAM WORK TINCH
2019-03-27AP01DIRECTOR APPOINTED MR PETER DEWEY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITELAM
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAAN GERARD CAVIET
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HEAVISIDES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-19CH01Director's details changed for Mr Timothy John Heavisides on 2017-10-19
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHITELAM / 18/10/2017
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN WRIGHT / 18/10/2017
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 11700000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MAX BARRIE LEWIS
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 11700000
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MR BENJAMIN SEAMUS RUSSELL
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP03Appointment of Mr Gavin William Work Tinch as company secretary on 2015-04-01
2015-04-01TM02Termination of appointment of Graham Markley Whiley on 2015-04-01
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 11700000
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 11700000
2014-01-16AR0116/01/14 FULL LIST
2014-01-05AP01DIRECTOR APPOINTED MR JOHN ANTHONY LEVIN
2013-10-24AUDAUDITOR'S RESIGNATION
2013-05-20AP01DIRECTOR APPOINTED MR MAXIMILIAAN GERARD CAVIET
2013-05-20AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CALLAHAN
2013-01-17AR0116/01/13 FULL LIST
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0116/01/12 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME NEWTON / 14/07/2011
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-20AR0116/01/11 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED THOMAS DENNIS CALLAHAN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JUDD
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0116/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN WRIGHT / 16/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITELAM / 16/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME NEWTON / 16/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX BARRIE LEWIS / 16/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARK JUDD / 16/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HEAVISIDES / 16/01/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HEAVISIDES / 01/11/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM NOLL
2008-01-22363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-13363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: BRAMLEY HOUSE BRAMLEY DISTRICT CENTRE LEEDS WEST YORKSHIRE LS13 2EJ
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23288aNEW DIRECTOR APPOINTED
2002-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-25363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: MAYESBROOK HOUSE LAWNSWOOD PARK WEST PARK LEEDS WEST YORKSHIRE LS16 6QY
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15288bDIRECTOR RESIGNED
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MOTORS INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTORS INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-10-23 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
DEED OF CHARGE OVER CREDIT BALANCES 2011-04-08 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2004-07-21 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AG, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of MOTORS INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

MOTORS INSURANCE COMPANY LIMITED owns 1 domain names.

motorsinsurance.co.uk  

Trademarks
We have not found any records of MOTORS INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORS INSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MOTORS INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MOTORS INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORS INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTORS INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.