MOTORS INSURANCE COMPANY LIMITED
Overview
| Company Name | MOTORS INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02678367 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTORS INSURANCE COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MOTORS INSURANCE COMPANY LIMITED located?
| Registered Office Address | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTORS INSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENERAL MOTORS INSURANCE OF EUROPE LIMITED | Jun 01, 1992 | Jun 01, 1992 |
| INTERCEDE 965 LIMITED | Jan 16, 1992 | Jan 16, 1992 |
What are the latest accounts for MOTORS INSURANCE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOTORS INSURANCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | No |
What are the latest filings for MOTORS INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Simon Jonathan Wright on Oct 01, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Rachel Jayne Webb as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Anne Blythe as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Peter Dewey on May 15, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Edward Cadle as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Peter Dewey on Jul 04, 2020 | 2 pages | CH01 | ||
Appointment of Ms Joanne Patricia Fox as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Radi as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gavin William Work Tinch as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Auditor's resignation | 2 pages | AUD | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Termination of appointment of Paul Graeme Newton as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Mrs Elizabeth Anne Blythe on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Edward Cadle on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Dewey on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Radi on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Seamus Russell on Feb 01, 2021 | 2 pages | CH01 | ||
Who are the officers of MOTORS INSURANCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TINCH, Gavin William Work | Secretary | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | 196404710001 | |||||||
| BRANNOCK, Robert Joseph | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | Ireland | Irish | 263252020001 | |||||
| DEWEY, Peter | Director | St. Mary Axe EC3A 8AA London 33 England | United Kingdom | British | 190721330003 | |||||
| FOX, Joanne Patricia | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 154268350002 | |||||
| RUSSELL, Benjamin Seamus | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 190661140001 | |||||
| WEBB, Rachel Jayne | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 292315560002 | |||||
| WRIGHT, Simon Jonathan | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | United Kingdom | British | 58427630004 | |||||
| BENJAMIN, Keith John | Secretary | 205 Lauderdale Mansions Lauderdale Road W9 1LZ London | British | 34539180001 | ||||||
| WHILEY, Graham Markley | Secretary | 24 River Park Honley HD9 6PS Holmfirth West Yorkshre | British | 57078400001 | ||||||
| BLYTHE, Elizabeth Anne | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | United Kingdom | British | 248055400001 | |||||
| BORIS, John Phillip | Director | 6265 Pinecroft Dr W Bloomfield Michigan FOREIGN 48322 Usa | British | 40891600001 | ||||||
| CADLE, Jeremy Edward | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 121806600001 | |||||
| CALLAHAN, Thomas Dennis | Director | Pembridge Lane Farmington Hills 27124 Michigan 48331 United States | Usa | United States | 155722790001 | |||||
| CARRIO (JR), Louis Samuel | Director | 214 Grosse Pines Drive Rochester Hills Michigan 48309 Usa | Us Citizen | 32740090001 | ||||||
| CAVIET, Maximiliaan Gerard | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 89054030001 | |||||
| CLOUT, Richard John Sturt | Director | Hallbarn Cottage 30 Windsor End HP9 2JW Beaconsfield Buckinghamshire | American | 77070800001 | ||||||
| DIPERI, Steven Michael | Director | 29 West End Avenue HG2 9BX Harrogate North Yorkshire | American | 41563740006 | ||||||
| HEAVISIDES, Timothy John | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 134852100002 | |||||
| JUDD, Ronald Mark | Director | Latimer Lodge 17 Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | United Kingdom | United States | 87263370001 | |||||
| KIRBY, Paul Michael | Director | 8 Glenview Close Nab Wood BD18 4AZ Shipley West Yorkshire | British | 8913920001 | ||||||
| LEVIN, John Anthony | Director | Centennial Avenue WD6 3FG Elstree 510 Centennial Park Hertfordshire England | England | British | 51113530005 | |||||
| LEWIS, Max Barrie | Director | The Homestead Upper Cumberland Walk TN2 5EH Tunbridge Wells Kent | United Kingdom | British | 6235710001 | |||||
| MOWLAM, Anthony John | Director | Eleven Elms Cottage Sunderland Close RG5 4SX Woodley Berkshire | British | 19127750001 | ||||||
| NEWTON, Paul Graeme | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 8469820005 | |||||
| NOLL, William Bechelli | Director | Foxpointe Townhouses, Apartment 207 26375 Halsted Road, Farmington Hills Michigan 48331 Usa | American | 40891710002 | ||||||
| PERO, Joseph John | Director | 4097 Waterwheel Lane Bloomfield Hills Michigan 48302 Usa | Us Citizen | 32740080001 | ||||||
| QUINN, Vincent Kevin | Director | Bramley District Centre LS13 2EJ Leeds | American | 35996400001 | ||||||
| RADI, Andrew | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | Australian | 262949230001 | |||||
| SMALL, David Robert | Director | Fairfield High Birstwith HG3 2JG Harrogate North Yorkshire | American | 34806770002 | ||||||
| TINCH, Gavin William Work | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 243541060001 | |||||
| WHITELAM, Gary | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 27557440005 |
Who are the persons with significant control of MOTORS INSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Car Care Plan (Holdings) Limited | Apr 06, 2016 | Mid Point Thornbury BD3 7AG Bradford Jubilee House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0