MOTOR ACCIDENT SOLICITORS SERVICES LIMITED
BRISTOL ONECHART LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4UL

Company number 03427597
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address 19-20 ST. AUGUSTINES PARADE, BRISTOL, BS1 4UL
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of MOTOR ACCIDENT SOLICITORS SERVICES LIMITED are www.motoraccidentsolicitorsservices.co.uk, and www.motor-accident-solicitors-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Motor Accident Solicitors Services Limited is a Private Limited Company. The company registration number is 03427597. Motor Accident Solicitors Services Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of Motor Accident Solicitors Services Limited is 19 20 St Augustines Parade Bristol Bs1 4ul. The company`s financial liabilities are £4.56k. It is £-2.84k against last year. And the total assets are £11.2k, which is £7.07k against last year. LONEY, Jane is a Secretary of the company. SHAW, Andrew John is a Director of the company. Secretary PARRY, Lona has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARRY, Lona has been resigned. Director PINTO, David Frederick has been resigned. Director ROWE, Bernard Vince has been resigned. Director SPENCER, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


motor accident solicitors services Key Finiance

LIABILITIES £4.56k
-39%
CASH n/a
TOTAL ASSETS £11.2k
+171%
All Financial Figures

Current Directors

Secretary
LONEY, Jane
Appointed Date: 30 March 2001

Director
SHAW, Andrew John
Appointed Date: 08 November 2012
48 years old

Resigned Directors

Secretary
PARRY, Lona
Resigned: 30 March 2001
Appointed Date: 19 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1997
Appointed Date: 02 September 1997

Director
PARRY, Lona
Resigned: 30 March 2001
Appointed Date: 19 September 1997
58 years old

Director
PINTO, David Frederick
Resigned: 08 November 2012
Appointed Date: 03 October 2002
70 years old

Director
ROWE, Bernard Vince
Resigned: 12 October 2000
Appointed Date: 19 September 1997
73 years old

Director
SPENCER, John
Resigned: 03 October 2002
Appointed Date: 12 October 2000
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 1997
Appointed Date: 02 September 1997

Persons With Significant Control

Mr Andrew Shaw
Notified on: 14 May 2016
48 years old
Nature of control: Has significant influence or control

MOTOR ACCIDENT SOLICITORS SERVICES LIMITED Events

12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
21 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Registered office address changed from 2Nd Floor St Bartholomew's Court 18 Christmas Street Bristol South West BS1 5BT to 19-20 St. Augustines Parade Bristol BS1 4UL on 17 February 2015
...
... and 48 more events
13 Oct 1997
New secretary appointed;new director appointed
13 Oct 1997
Director resigned
13 Oct 1997
Secretary resigned
13 Oct 1997
Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU
02 Sep 1997
Incorporation