Company NameMotor Accident Protection Services Limited
Company StatusActive
Company Number03105784
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Giles Tattersall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Court 2 Exchange Quay
Salford
Greater Manchester
M5 3EB
Director NameMrs Deirdre Marie Tattersall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Court 2 Exchange Quay
Salford
Greater Manchester
M5 3EB
Secretary NameMrs Deirdre Marie Tattersall
NationalityBritish
StatusCurrent
Appointed11 July 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Court 2 Exchange Quay
Salford
Greater Manchester
M5 3EB
Director NameMiss Bethany Tattersall
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(28 years, 7 months after company formation)
Appointment Duration6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Swordfish Business Park Swordfish Close
Higgins Lane
Burscough
Lancashire
L40 8JW
Director NameMr William Tattersall
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(28 years, 7 months after company formation)
Appointment Duration6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkwood Wilson Ltd, Unit 2a Swordfish Close
Burscough
Ormskirk
Lancashire
L40 8JW
Director NameCllr David Tattersall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beresford Drive
Southport
Merseyside
PR9 7JY
Director NameDonald Warburton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 2001)
RoleFinancial Consultant
Correspondence Address27 York Close
Freshfield
Formby
L37 7HZ
Secretary NameCllr David Tattersall
NationalityBritish
StatusResigned
Appointed25 September 1995(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beresford Drive
Southport
Merseyside
PR9 7JY
Director NameRobert Mark Warburton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address27 York Close
Liverpool
Merseyside
L37 7HZ
Secretary NameRobert Mark Warburton
NationalityBritish
StatusResigned
Appointed13 May 1996(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 2001)
RoleSolicitor
Correspondence Address27 York Close
Liverpool
Merseyside
L37 7HZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemapslegal.co.uk
Email address[email protected]

Location

Registered AddressImperial Court
2 Exchange Quay
Salford
Greater Manchester
M5 3EB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1James Giles Tattersall
25.50%
Ordinary A
50 at £1Bethany Tattersall
25.00%
Ordinary B
50 at £1William Tattersall
25.00%
Ordinary B
49 at £1Deirdre Marie Tattersall
24.50%
Ordinary A

Financials

Year2014
Net Worth£798,572
Cash£307,799
Current Liabilities£67,147

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 August 2021 (5 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
1 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
25 September 2018Register(s) moved to registered inspection location 2a Swordfish Business Park Swordfish Close Burscough Ormskirk L40 8JW (1 page)
25 September 2018Register(s) moved to registered inspection location 2a Swordfish Business Park Swordfish Close Burscough Ormskirk L40 8JW (1 page)
25 September 2018Register inspection address has been changed from 2a Swordfish Business Park Swordfish Close Burscough Ormskirk L40 8JW England to 2a Swordfish Business Park Swordfish Close Burscough Ormskirk L40 8JW (1 page)
25 September 2018Register inspection address has been changed to 2a Swordfish Business Park Swordfish Close Burscough Ormskirk L40 8JW (1 page)
25 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
24 September 2018Director's details changed for Mr James Giles Tattersall on 22 September 2018 (2 pages)
24 September 2018Change of details for Mrs Deirdre Tattersall as a person with significant control on 22 September 2018 (2 pages)
24 September 2018Change of details for Mr James Giles Tattersall as a person with significant control on 22 September 2018 (2 pages)
24 September 2018Director's details changed for Mrs Deirdre Marie Tattersall on 22 September 2018 (2 pages)
24 September 2018Secretary's details changed for Mrs Deirdre Marie Tattersall on 22 September 2018 (1 page)
21 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
24 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
24 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
28 February 2017Registered office address changed from Imperial House 2 Exchange Quay Salford Greater Manchester M5 3EB England to Imperial Court 2 Exchange Quay Salford Greater Manchester M5 3EB on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Imperial House 2 Exchange Quay Salford Greater Manchester M5 3EB England to Imperial Court 2 Exchange Quay Salford Greater Manchester M5 3EB on 28 February 2017 (1 page)
12 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2017Purchase of own shares. (3 pages)
12 January 2017Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 100
(4 pages)
12 January 2017Purchase of own shares. (3 pages)
12 January 2017Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 100
(4 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 November 2016Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Imperial House 2 Exchange Quay Salford Greater Manchester M5 3EB on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Imperial House 2 Exchange Quay Salford Greater Manchester M5 3EB on 29 November 2016 (1 page)
5 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(6 pages)
17 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(6 pages)
17 November 2015Registered office address changed from Rufford House, 52 Bath Street Southport Merseyside PR9 0DH to 45 Kensington Road Southport Merseyside PR9 0RT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Rufford House, 52 Bath Street Southport Merseyside PR9 0DH to 45 Kensington Road Southport Merseyside PR9 0RT on 17 November 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 October 2009Return made up to 22/09/09; full list of members (4 pages)
1 October 2009Return made up to 22/09/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 October 2008Return made up to 22/09/08; full list of members (4 pages)
17 October 2008Return made up to 22/09/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 October 2007Return made up to 22/09/07; full list of members (2 pages)
18 October 2007Return made up to 22/09/07; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: stanley house 34 stanley street southport PR9 0BY (1 page)
1 December 2006Registered office changed on 01/12/06 from: stanley house 34 stanley street southport PR9 0BY (1 page)
27 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 September 2006Return made up to 22/09/06; full list of members (2 pages)
29 September 2006Return made up to 22/09/06; full list of members (2 pages)
7 March 2006Return made up to 22/09/05; full list of members (2 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 22/09/05; full list of members (2 pages)
7 March 2006Location of register of members (1 page)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
11 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
29 September 2004Return made up to 22/09/04; full list of members (7 pages)
29 September 2004Return made up to 22/09/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 September 2003Return made up to 22/09/03; full list of members (7 pages)
17 September 2003Return made up to 22/09/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 October 2002Return made up to 22/09/02; full list of members (7 pages)
28 October 2002Return made up to 22/09/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 October 2000Return made up to 22/09/00; full list of members (7 pages)
11 October 2000Return made up to 22/09/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 September 1999Return made up to 22/09/99; full list of members (6 pages)
24 September 1999Return made up to 22/09/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Director resigned (3 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 June 1998Director resigned (3 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
29 October 1997Return made up to 22/09/97; full list of members (6 pages)
29 October 1997Return made up to 22/09/97; full list of members (6 pages)
9 October 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
9 October 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
16 July 1997Full accounts made up to 31 October 1996 (9 pages)
16 July 1997Full accounts made up to 31 October 1996 (9 pages)
22 October 1996Return made up to 22/09/96; full list of members (6 pages)
22 October 1996Return made up to 22/09/96; full list of members (6 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Secretary resigned (1 page)
7 December 1995Ad 22/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1995Ad 22/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1995Accounting reference date notified as 31/10 (1 page)
7 December 1995Accounting reference date notified as 31/10 (1 page)
28 September 1995Registered office changed on 28/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 September 1995Secretary resigned;new director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 September 1995Secretary resigned;new director appointed (2 pages)
22 September 1995Incorporation (20 pages)
22 September 1995Incorporation (20 pages)