Company NameMGM Motors (Manchester) Limited
DirectorMichael Mason
Company StatusActive
Company Number04900011
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

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 Michael Mason
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(4 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Secretary NameDenise Mason
NationalityBritish
StatusCurrent
Appointed19 September 2003(4 days after company formation)
Appointment Duration20 years, 7 months
RoleCo Secretary
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Director NameLinda Dorothy Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleRetired
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Secretary NameDaniel John Hutchings
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Michael Gary Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£1,113
Cash£36,477
Current Liabilities£91,299

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

25 April 2005Delivered on: 26 April 2005
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: £3,500.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 December 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
1 December 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Director's details changed for Mr Michael Mason on 14 September 2014 (2 pages)
23 October 2014Secretary's details changed for Denise Mason on 14 September 2014 (1 page)
23 October 2014Secretary's details changed for Denise Mason on 14 September 2014 (1 page)
23 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Director's details changed for Mr Michael Mason on 14 September 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 October 2009Amended accounts made up to 30 September 2008 (5 pages)
5 October 2009Amended accounts made up to 30 September 2008 (5 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
11 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 October 2008Return made up to 15/09/08; full list of members (3 pages)
21 October 2008Return made up to 15/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
17 September 2007Return made up to 15/09/06; full list of members (2 pages)
17 September 2007Return made up to 15/09/06; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Registered office changed on 17/04/07 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
17 April 2007Registered office changed on 17/04/07 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
7 October 2004Return made up to 15/09/04; full list of members (6 pages)
7 October 2004Return made up to 15/09/04; full list of members (6 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
15 September 2003Incorporation (10 pages)
15 September 2003Incorporation (10 pages)