About

Registered Number: 04900011
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: WHK LLP, National House, 80-82 Wellington Road North, Stockport, SK4 1HW,

 

Mgm Motors (Manchester) Ltd was registered on 15 September 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mason, Denise, Mason, Michael, Hutchings, Linda Dorothy. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Michael 19 September 2003 - 1
HUTCHINGS, Linda Dorothy 15 September 2003 17 November 2003 1
Secretary Name Appointed Resigned Total Appointments
MASON, Denise 19 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 September 2016
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 30 June 2015
AAMD - Amended Accounts 01 December 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 29 June 2010
AAMD - Amended Accounts 05 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 18 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 21 September 2005
395 - Particulars of a mortgage or charge 26 April 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.