MGM MOTOR COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

16/02/2416 February 2024 Termination of appointment of Russell James Manley as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Laurence John Manley as a director on 2024-02-15

View Document

16/02/2416 February 2024 Cessation of Russell James Manley as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Cessation of Laurence John Manley as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Appointment of Mr John Frederick Coombes as a director on 2024-02-15

View Document

16/02/2416 February 2024 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham B3 2RT on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Alliance Automotive Uk Limited as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Cessation of Shirley Ann Manley as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Laurence John Manley as a secretary on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Kimberley Amanda Warrington-Manley as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Shirley Ann Manley as a director on 2024-02-15

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Cessation of Shirley Ann Manley as a person with significant control on 2021-03-26

View Document

14/02/2414 February 2024 Notification of Shirley Ann Manley as a person with significant control on 2020-05-18

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Notification of Shirley Ann Manley as a person with significant control on 2021-03-26

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

11/05/2311 May 2023 Notification of Russell James Manley as a person with significant control on 2017-03-13

View Document

11/05/2311 May 2023 Notification of Laurence John Manley as a person with significant control on 2017-03-13

View Document

11/05/2311 May 2023 Withdrawal of a person with significant control statement on 2023-05-11

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM HALT VIEW 80 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM FOURWINDS BERRY HILL CRESCENT CIRENCESTER GLOUCESTERSHIRE GL7 2HF

View Document

21/03/1521 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN MANLEY / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY AMANDA WARRINGTON-MANLEY / 20/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY MANLEY / 12/03/2008

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: QUARRY BRIDGE WORKS 80 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YD

View Document

25/03/0225 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company