Motor Accident Solicitors Society BRISTOL


Founded in 2016, Motor Accident Solicitors Society, classified under reg no. 10206112 is an active company. Currently registered at 1st Floor BS1 4PB, Bristol the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 12 directors, namely Paul W., Jason C. and Darren W. and others. Of them, Paul N., Susan B., Katherine S., Shelyna M., Simon S. have been with the company the longest, being appointed on 31 May 2016 and Paul W. has been with the company for the least time - from 17 October 2023. As of 29 March 2024, there were 17 ex directors - Craig B., Paul D. and others listed below. There were no ex secretaries.

Motor Accident Solicitors Society Address / Contact

Office Address 1st Floor
Office Address2 25 King Street
Town Bristol
Post code BS1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10206112
Date of Incorporation Tue, 31st May 2016
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Paul W.

Position: Director

Appointed: 17 October 2023

Jason C.

Position: Director

Appointed: 18 January 2021

Darren W.

Position: Director

Appointed: 15 October 2020

Brian C.

Position: Director

Appointed: 15 October 2019

Henry S.

Position: Director

Appointed: 15 October 2019

Adam T.

Position: Director

Appointed: 27 April 2017

Brian C.

Position: Director

Appointed: 15 November 2016

Paul N.

Position: Director

Appointed: 31 May 2016

Susan B.

Position: Director

Appointed: 31 May 2016

Katherine S.

Position: Director

Appointed: 31 May 2016

Shelyna M.

Position: Director

Appointed: 31 May 2016

Simon S.

Position: Director

Appointed: 31 May 2016

Craig B.

Position: Director

Appointed: 16 October 2018

Resigned: 24 March 2023

Paul D.

Position: Director

Appointed: 16 October 2018

Resigned: 17 October 2023

Angela C.

Position: Director

Appointed: 10 October 2017

Resigned: 21 December 2018

Janet T.

Position: Director

Appointed: 10 October 2017

Resigned: 14 October 2021

Rachel G.

Position: Director

Appointed: 09 February 2017

Resigned: 16 October 2018

Davinya S.

Position: Director

Appointed: 15 November 2016

Resigned: 10 October 2017

Paul L.

Position: Director

Appointed: 31 May 2016

Resigned: 14 October 2021

Kieran M.

Position: Director

Appointed: 31 May 2016

Resigned: 27 April 2018

Craig B.

Position: Director

Appointed: 31 May 2016

Resigned: 02 February 2017

Stuart G.

Position: Director

Appointed: 31 May 2016

Resigned: 30 November 2016

Andrew S.

Position: Director

Appointed: 31 May 2016

Resigned: 14 October 2021

Roger H.

Position: Director

Appointed: 31 May 2016

Resigned: 06 December 2017

Patrick M.

Position: Director

Appointed: 31 May 2016

Resigned: 10 October 2017

Fiona S.

Position: Director

Appointed: 31 May 2016

Resigned: 15 October 2020

Matthew C.

Position: Director

Appointed: 31 May 2016

Resigned: 15 October 2020

Tamsin W.

Position: Director

Appointed: 31 May 2016

Resigned: 27 April 2017

Peter A.

Position: Director

Appointed: 31 May 2016

Resigned: 15 October 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand235 723245 653205 432208 035215 098204 384
Current Assets252 597256 722211 405213 559219 366205 149
Debtors16 87411 0695 9735 5244 268765
Net Assets Liabilities187 828162 850142 099186 346206 664194 347
Property Plant Equipment821281    
Other
Accumulated Depreciation Impairment Property Plant Equipment7 7418 2818 5638 5638 5631 232
Average Number Employees During Period433223
Creditors65 59294 15569 30827 21512 70410 802
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 331
Disposals Property Plant Equipment     -7 331
Fixed Assets823283222 
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 83310 8971 5211 380336 
Increase From Depreciation Charge For Year Property Plant Equipment 540282   
Investments Fixed Assets22222 
Investments In Subsidiaries22222 
Minimum Operating Lease Payments Recognised As Expense7 600     
Net Current Assets Liabilities187 005162 567142 097186 344206 662194 347
Other Creditors20 52119 230    
Property Plant Equipment Gross Cost8 5628 5628 5638 5638 5631 232
Taxation Social Security Payable 2 4552 4932 0562 1471 781
Trade Creditors Trade Payables4 64310 0685 4748222 8931 236
Trade Debtors Trade Receivables1 0052 9401 280 540 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
New director appointment on 2023/10/17.
filed on: 25th, October 2023
Free Download (2 pages)

Company search