Company NameM & M Automotive Limited
DirectorRobert John Medley
Company StatusActive
Company Number03717116
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NameM & M Automotives Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Robert John Medley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressUnit 15 Manor Farm Industrial
Estate Poplar Road, Stretford
Manchester
Lancashire
M32 9AN
Secretary NameMr Robert John Medley
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressUnit 15 Manor Farm Industrial
Estate Poplar Road, Stretford
Manchester
Lancashire
M32 9AN
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Director NameMr Paul David Mannion
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address14 Zetland Road, Chorlton-Cum-Hardy
Manchester
M21 8TH
Secretary NameYvonne Turner
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address235 Maple Crescent
Leigh
Lancashire
WN7 5SW
Director NameMrs Celine Medley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 January 2014)
RoleCar Repairs
Country of ResidenceEngland
Correspondence AddressUnit 15 Manor Farm Industrial
Estate Poplar Road, Stretford
Manchester
Lancashire
M32 9AN

Contact

Telephone0161 8642102
Telephone regionManchester

Location

Registered AddressUnit 15 Manor Farm Industrial
Estate Poplar Road, Stretford
Manchester
Lancashire
M32 9AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Shareholders

2 at £1Celine Medley
50.00%
Ordinary
2 at £1Mr Robert John Medley
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,746
Cash£133
Current Liabilities£37,947

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(3 pages)
13 January 2014Termination of appointment of Celine Medley as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 July 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 May 2010Secretary's details changed for Mr Robert John Medley on 22 February 2010 (1 page)
16 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
16 May 2010Director's details changed for Mr Robert John Medley on 22 February 2010 (2 pages)
16 May 2010Director's details changed for Celine Medley on 22 February 2010 (2 pages)
26 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
23 November 2009Annual return made up to 22 February 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 October 2007Return made up to 22/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
14 April 2005Return made up to 22/02/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2004New director appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 March 2003Return made up to 22/02/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 July 2002Return made up to 22/02/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 July 2001Return made up to 22/02/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 May 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
12 May 1999Ad 28/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Director resigned (1 page)
8 March 1999Company name changed m & m automotives LIMITED\certificate issued on 09/03/99 (2 pages)
22 February 1999Incorporation (14 pages)