Company NameCar Protect Limited
DirectorDavid Antcliff
Company StatusActive
Company Number03424538
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Antcliff
NationalityBritish
StatusCurrent
Appointed01 November 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr David Lee Pinkney
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr Frederick Donald Pinkney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(10 months, 1 week after company formation)
Appointment Duration21 years, 9 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Secretary NameFrederick Donald Pinkney
NationalityBritish
StatusResigned
Appointed30 June 1998(10 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHousley Hall
Housley Lane
Sheffield
South Yorkshire
S35 2UD
Secretary NamePaul Nigel Pinkney
NationalityBritish
StatusResigned
Appointed30 July 1998(11 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2004)
RoleSalesman
Country of ResidenceEngland
Correspondence Address50 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameMr Simon Jeremy Tennyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
74 Slack Lane
New Millerdam
Wakefield
WF2 7SW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemotorwaydirect.co.uk
Telephone0800 0234567
Telephone regionFreephone

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Motorway Direct PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,445,087
Gross Profit£1,478,579
Net Worth-£230,011
Cash£52,912
Current Liabilities£657,567

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

14 November 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
27 August 2023Confirmation statement made on 26 August 2023 with updates (5 pages)
27 July 2023Director's details changed for Mr David Antcliff on 26 July 2023 (2 pages)
22 July 2023Registered office address changed from Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 22 July 2023 (1 page)
16 November 2022Cessation of James David Hassan as a person with significant control on 28 March 2022 (1 page)
25 October 2022Accounts for a dormant company made up to 30 September 2022 (6 pages)
31 August 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
16 September 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
6 September 2021Confirmation statement made on 26 August 2021 with updates (5 pages)
15 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
3 September 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
9 April 2020Termination of appointment of Frederick Donald Pinkney as a director on 8 April 2020 (1 page)
9 April 2020Termination of appointment of David Lee Pinkney as a director on 8 April 2020 (1 page)
30 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
16 August 2019Secretary's details changed for Mr David Antcliff on 15 August 2019 (1 page)
16 August 2019Director's details changed for Mr David Antcliff on 15 August 2019 (2 pages)
16 August 2019Director's details changed for Frederick Donald Pinkney on 1 August 2019 (2 pages)
16 August 2019Director's details changed for Mr David Antcliff on 15 August 2019 (2 pages)
16 August 2019Director's details changed for Mr David Lee Pinkney on 15 August 2019 (2 pages)
15 April 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
29 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
9 April 2018Full accounts made up to 30 September 2017 (16 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
6 April 2017Full accounts made up to 30 September 2016 (21 pages)
6 April 2017Full accounts made up to 30 September 2016 (21 pages)
18 November 2016Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page)
18 November 2016Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page)
5 October 2016Confirmation statement made on 26 August 2016 with updates (10 pages)
5 October 2016Confirmation statement made on 26 August 2016 with updates (10 pages)
11 April 2016Full accounts made up to 30 September 2015 (17 pages)
11 April 2016Full accounts made up to 30 September 2015 (17 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(7 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(7 pages)
12 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(7 pages)
16 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(7 pages)
7 October 2014Full accounts made up to 31 March 2014 (18 pages)
7 October 2014Full accounts made up to 31 March 2014 (18 pages)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 October 2013Full accounts made up to 31 March 2013 (18 pages)
7 October 2013Full accounts made up to 31 March 2013 (18 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(7 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(7 pages)
4 October 2012Full accounts made up to 31 March 2012 (17 pages)
4 October 2012Full accounts made up to 31 March 2012 (17 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 March 2011 (15 pages)
29 September 2011Full accounts made up to 31 March 2011 (15 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
9 September 2009Return made up to 26/08/09; full list of members (4 pages)
9 September 2009Return made up to 26/08/09; full list of members (4 pages)
15 July 2009Full accounts made up to 31 March 2008 (17 pages)
15 July 2009Full accounts made up to 31 March 2008 (17 pages)
21 October 2008Return made up to 26/08/08; full list of members (6 pages)
21 October 2008Return made up to 26/08/08; full list of members (6 pages)
1 May 2008Full accounts made up to 31 March 2007 (16 pages)
1 May 2008Full accounts made up to 31 March 2007 (16 pages)
8 February 2008Registered office changed on 08/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ (1 page)
8 February 2008Registered office changed on 08/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ (1 page)
21 September 2007Return made up to 26/08/07; no change of members (5 pages)
21 September 2007Return made up to 26/08/07; no change of members (5 pages)
30 May 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
30 May 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
11 November 2006New director appointed (5 pages)
11 November 2006New director appointed (5 pages)
6 October 2006Return made up to 26/08/06; full list of members (6 pages)
6 October 2006Return made up to 26/08/06; full list of members (6 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
18 April 2006Full accounts made up to 31 March 2005 (15 pages)
18 April 2006Full accounts made up to 31 March 2005 (15 pages)
19 September 2005Return made up to 26/08/05; no change of members (4 pages)
19 September 2005Return made up to 26/08/05; no change of members (4 pages)
12 August 2005Full accounts made up to 31 March 2004 (14 pages)
12 August 2005Full accounts made up to 31 March 2004 (14 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
9 March 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
9 March 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
3 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
7 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
7 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 November 2002Return made up to 26/08/02; full list of members (6 pages)
7 November 2002Return made up to 26/08/02; full list of members (6 pages)
11 February 2002Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 September 2000Return made up to 26/08/00; full list of members (6 pages)
20 September 2000Return made up to 26/08/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Registered office changed on 26/05/00 from: warranty house saville street east sheffield south yorkshire S4 7UQ (1 page)
26 May 2000Registered office changed on 26/05/00 from: warranty house saville street east sheffield south yorkshire S4 7UQ (1 page)
8 September 1999Return made up to 26/08/99; no change of members (4 pages)
8 September 1999Return made up to 26/08/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 April 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
6 October 1998Return made up to 26/08/98; full list of members (6 pages)
6 October 1998Return made up to 26/08/98; full list of members (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Director resigned (1 page)
26 August 1997Incorporation (15 pages)
26 August 1997Incorporation (15 pages)