Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
M.A.D. Motor Spares Limited
M.A.D. Motor Spares Limited is an active company incorporated on 22 November 2013 with the registered office located in Watford, Hertfordshire. M.A.D. Motor Spares Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08786851
Private limited company
Age
11 years
Incorporated
22 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 November 2024
(9 months ago)
Next confirmation dated
22 November 2025
Due by
6 December 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about M.A.D. Motor Spares Limited
Contact
Address
119a St. Albans Road
Watford
WD17 1RD
United Kingdom
Address changed on
10 May 2023
(2 years 4 months ago)
Previous address was
66 Union Street Dunstable LU6 1EY England
Companies in WD17 1RD
Telephone
01582 663801
Email
Unreported
Website
Madmotors.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr James Morgan
Director • PSC • British • Lives in UK • Born in Nov 1965
Mrs Patricia Katherine Morgan
Director • British • Lives in England • Born in Jun 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£51.91K
Decreased by £34.83K (-40%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£116.23K
Decreased by £31.37K (-21%)
Total Liabilities
-£20.58K
Decreased by £13.38K (-39%)
Net Assets
£95.65K
Decreased by £17.99K (-16%)
Debt Ratio (%)
18%
Decreased by 5.3% (-23%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
23 Days Ago on 20 Aug 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Abridged Accounts Submitted
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Abridged Accounts Submitted
2 Years Ago on 30 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 10 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Jan 2023
Abridged Accounts Submitted
3 Years Ago on 31 Aug 2022
Mr James Morgan (PSC) Details Changed
8 Years Ago on 22 Nov 2016
James Morgan (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover M.A.D. Motor Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 30 November 2024
Submitted on 20 Aug 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 4 Dec 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 19 Aug 2024
Confirmation statement made on 22 November 2023 with no updates
Submitted on 20 Dec 2023
Unaudited abridged accounts made up to 30 November 2022
Submitted on 30 Aug 2023
Registered office address changed from 66 Union Street Dunstable LU6 1EY England to 119a St. Albans Road Watford WD17 1rd on 10 May 2023
Submitted on 10 May 2023
Cessation of James Morgan as a person with significant control on 6 April 2016
Submitted on 16 Jan 2023
Change of details for Mr James Morgan as a person with significant control on 22 November 2016
Submitted on 16 Jan 2023
Confirmation statement made on 22 November 2022 with no updates
Submitted on 16 Jan 2023
Unaudited abridged accounts made up to 30 November 2021
Submitted on 31 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs