Motors Insurance Company Limited THORNBURY


Founded in 1992, Motors Insurance Company, classified under reg no. 02678367 is an active company. Currently registered at Jubilee House BD3 7AG, Thornbury the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Elizabeth B., Andrew R. and Robert B. and others. In addition one secretary - Gavin T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Motors Insurance Company Limited Address / Contact

Office Address Jubilee House
Office Address2 5 Mid Point Business Park
Town Thornbury
Post code BD3 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678367
Date of Incorporation Thu, 16th Jan 1992
Industry Non-life insurance
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 08 October 2020

Andrew R.

Position: Director

Appointed: 06 October 2020

Robert B.

Position: Director

Appointed: 01 October 2019

Gavin T.

Position: Director

Appointed: 01 May 2019

Peter D.

Position: Director

Appointed: 14 March 2019

Benjamin R.

Position: Director

Appointed: 20 July 2015

Gavin T.

Position: Secretary

Appointed: 01 April 2015

Jeremy C.

Position: Director

Appointed: 01 May 2013

Simon W.

Position: Director

Appointed: 01 May 1998

John L.

Position: Director

Appointed: 04 December 2013

Resigned: 30 September 2019

Maximiliaan C.

Position: Director

Appointed: 01 May 2013

Resigned: 09 December 2018

Thomas C.

Position: Director

Appointed: 09 November 2010

Resigned: 28 February 2013

Paul N.

Position: Director

Appointed: 29 April 2002

Resigned: 01 June 2021

Ronald J.

Position: Director

Appointed: 08 November 2000

Resigned: 09 November 2010

Timothy H.

Position: Director

Appointed: 29 July 1998

Resigned: 20 November 2018

Graham W.

Position: Secretary

Appointed: 03 February 1998

Resigned: 01 April 2015

Richard C.

Position: Director

Appointed: 02 January 1998

Resigned: 06 July 2001

Gary W.

Position: Director

Appointed: 01 May 1996

Resigned: 09 December 2018

Steven D.

Position: Director

Appointed: 15 December 1994

Resigned: 08 November 2000

John B.

Position: Director

Appointed: 30 September 1994

Resigned: 15 December 1994

William N.

Position: Director

Appointed: 30 September 1994

Resigned: 31 March 2008

Joseph P.

Position: Director

Appointed: 16 January 1993

Resigned: 30 September 1994

Vincent Q.

Position: Director

Appointed: 16 January 1993

Resigned: 30 September 1994

David S.

Position: Director

Appointed: 16 January 1993

Resigned: 23 April 1996

Paul K.

Position: Director

Appointed: 16 January 1993

Resigned: 19 March 1998

Max L.

Position: Director

Appointed: 16 January 1993

Resigned: 15 February 2016

Keith B.

Position: Secretary

Appointed: 16 January 1993

Resigned: 03 February 1998

Louis C.

Position: Director

Appointed: 16 January 1993

Resigned: 30 September 1994

Anthony M.

Position: Director

Appointed: 16 January 1993

Resigned: 01 September 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Car Care Plan (Holdings) Limited from Bradford, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Car Care Plan (Holdings) Limited

Jubilee House Mid Point, Thornbury, Bradford, BD3 7AG, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 1337510
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, May 2023
Free Download (43 pages)

Company search

Advertisements