MOTOR ASSIST GROUP LIMITED

Register to unlock more data on OkredoRegister

MOTOR ASSIST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442789

Incorporation date

03/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon18/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon01/07/2025
Termination of appointment of Nicola Jane Catherine Roy as a director on 2025-06-30
dot icon08/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon01/11/2023
Certificate of change of name
dot icon26/05/2023
Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2023-05-26
dot icon22/03/2023
Termination of appointment of Richard Ewan Paul as a director on 2023-02-01
dot icon22/03/2023
Termination of appointment of Lucy Woods as a director on 2023-03-17
dot icon03/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon03/03/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon03/03/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon03/03/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon10/02/2023
Appointment of Mr Nicholas John Williams as a director on 2023-02-10
dot icon10/02/2023
Appointment of Mrs Nicola Jane Catherine Roy as a director on 2023-02-10
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon15/06/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon15/06/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon21/04/2021
Change of details for Accident Exchange Limited as a person with significant control on 2021-04-21
dot icon21/04/2021
Registered office address changed from Alpha 1 Canton Lane Hams Hall Birmingham B46 1GA to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on 2021-04-21
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon12/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon17/09/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon17/09/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon05/09/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon05/09/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon14/01/2019
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon13/12/2018
Resolutions
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon26/11/2018
Satisfaction of charge 064427890002 in full
dot icon26/11/2018
Satisfaction of charge 064427890005 in full
dot icon19/10/2018
Registration of charge 064427890008, created on 2018-10-08
dot icon14/02/2018
Registration of charge 064427890006, created on 2018-02-09
dot icon14/02/2018
Registration of charge 064427890007, created on 2018-02-09
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon15/11/2017
Full accounts made up to 2017-02-28
dot icon03/10/2017
Notification of Thomas Doster Iv as a person with significant control on 2017-09-14
dot icon02/10/2017
Appointment of Mr Richard Ewan Paul as a director on 2017-09-14
dot icon02/10/2017
Termination of appointment of Nicola Jane Catherine Roy as a director on 2017-09-14
dot icon02/10/2017
Notification of Accident Exchange Limited as a person with significant control on 2017-09-14
dot icon02/10/2017
Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 2017-09-14
dot icon21/09/2017
Registration of charge 064427890005, created on 2017-09-14
dot icon19/09/2017
Registration of charge 064427890004, created on 2017-09-14
dot icon19/09/2017
Registration of charge 064427890003, created on 2017-09-14
dot icon31/03/2017
Full accounts made up to 2016-02-28
dot icon19/01/2017
Termination of appointment of Martin John Andrews as a director on 2017-01-16
dot icon19/01/2017
Appointment of Mrs Lucy Woods as a director on 2017-01-16
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon10/11/2016
Termination of appointment of Stephen Anthony Evans as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mrs Nicola Jane Catherine Roy as a director on 2016-08-16
dot icon03/10/2016
Appointment of Mr Martin John Andrews as a director on 2016-08-16
dot icon12/02/2016
Resolutions
dot icon30/01/2016
Registration of charge 064427890002, created on 2016-01-25
dot icon10/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2015-02-28
dot icon29/04/2015
Previous accounting period extended from 2014-10-31 to 2015-02-28
dot icon13/03/2015
Appointment of Mr Irfan Sadiq as a secretary on 2015-03-13
dot icon13/03/2015
Termination of appointment of Stephen Robert Jones as a secretary on 2015-03-13
dot icon23/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-10-31
dot icon27/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon19/11/2012
Termination of appointment of David Whatley as a director
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2012
Resolutions
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-10-31
dot icon03/06/2011
Appointment of Mr David Andrew Whatley as a director
dot icon03/06/2011
Termination of appointment of Martin Andrews as a director
dot icon10/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon10/10/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon21/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon19/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon23/12/2008
Return made up to 03/12/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from alpha 1, canton lane hams hall birmingham B46 1SA
dot icon18/12/2007
Accounting reference date shortened from 31/12/08 to 30/04/08
dot icon03/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Lucy
Director
16/01/2017 - 17/03/2023
10
Paul, Richard Ewan
Director
14/09/2017 - 01/02/2023
18
Andrews, Martin John
Director
16/08/2016 - 16/01/2017
25
Andrews, Martin John
Director
03/12/2007 - 31/05/2011
25
Whatley, David Andrew
Director
31/05/2011 - 16/11/2012
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTOR ASSIST GROUP LIMITED

MOTOR ASSIST GROUP LIMITED is an(a) Active company incorporated on 03/12/2007 with the registered office located at Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTOR ASSIST GROUP LIMITED?

toggle

MOTOR ASSIST GROUP LIMITED is currently Active. It was registered on 03/12/2007 .

Where is MOTOR ASSIST GROUP LIMITED located?

toggle

MOTOR ASSIST GROUP LIMITED is registered at Unit 605 Fort Dunlop, Fort Parkway, Birmingham B24 9FD.

What does MOTOR ASSIST GROUP LIMITED do?

toggle

MOTOR ASSIST GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOTOR ASSIST GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-16 with no updates.