Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABINGDON M.G. PARTS LIMITED
Company Information for

ABINGDON M.G. PARTS LIMITED

991 Wolverhampton Road, Oldbury, West Midlands, B69 4RJ,
Company Registration Number
02090524
Private Limited Company
Active

Company Overview

About Abingdon M.g. Parts Ltd
ABINGDON M.G. PARTS LIMITED was founded on 1987-01-16 and has its registered office in West Midlands. The organisation's status is listed as "Active". Abingdon M.g. Parts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABINGDON M.G. PARTS LIMITED
 
Legal Registered Office
991 Wolverhampton Road
Oldbury
West Midlands
B69 4RJ
Other companies in B69
 
Filing Information
Company Number 02090524
Company ID Number 02090524
Date formed 1987-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts SMALL
Last Datalog update: 2024-05-14 14:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABINGDON M.G. PARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABINGDON M.G. PARTS LIMITED

Current Directors
Officer Role Date Appointed
KATE MANNERS
Company Secretary 2000-02-18
DAVID MAITLAND MANNERS
Director 1991-06-28
KATE MANNERS
Director 2000-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN STEWART
Director 2005-11-17 2010-08-31
RICHARD CHARLES YATES
Director 2000-02-25 2004-06-30
NICHOLAS HARRISON
Director 1996-10-25 2001-06-01
PAUL STUART CREASEY
Company Secretary 1999-11-30 2000-02-18
PAUL STUART CREASEY
Director 1994-01-13 2000-02-18
ANDREW ERIC CARL MANNERS
Director 1994-06-09 2000-02-18
SHIRLEY STAFFORD
Director 1996-10-25 1999-12-14
DAVID JOHN GREGORY JENNINGS
Company Secretary 1997-12-24 1999-11-30
ANNABEL MARY MARTIN
Company Secretary 1997-05-28 1997-12-24
EAMON PETER HOLMES
Company Secretary 1996-04-12 1997-05-28
ADAM FRANCIS BLACKABY
Director 1994-03-09 1996-10-25
NIGEL PHILIP SHEPPARD
Company Secretary 1994-01-13 1996-04-12
NEIL ANTHONY ALDRED
Director 1994-01-13 1995-10-31
PETER STUART COX
Director 1991-06-28 1994-06-09
PETER ALEXANDER BUCKLES
Director 1991-06-28 1994-05-31
DAVID ROBERT HAIKNEY
Company Secretary 1991-06-28 1993-05-07
MILTON HOWARD GOLDMAN
Director 1991-06-28 1993-05-07
DAVID ROBERT HAIKNEY
Director 1991-06-28 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE MANNERS SFTMX5PARTS LIMITED Company Secretary 2005-04-18 CURRENT 2003-08-20 Active
DAVID MAITLAND MANNERS SFTMX5PARTS LIMITED Director 2005-04-18 CURRENT 2003-08-20 Active
DAVID MAITLAND MANNERS PARTS 4 CARS LTD Director 2000-11-27 CURRENT 2000-03-13 Active
DAVID MAITLAND MANNERS MORRIS MINOR CENTRE BIRMINGHAM LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
DAVID MAITLAND MANNERS DAVID MANNERS LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
KATE MANNERS SFTMX5PARTS LIMITED Director 2005-04-18 CURRENT 2003-08-20 Active
KATE MANNERS DAVID MANNERS LIMITED Director 2000-02-25 CURRENT 1995-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Change of details for David Manners Ltd as a person with significant control on 2016-04-06
2024-02-06Notification of David Manners Ltd as a person with significant control on 2016-04-06
2024-02-06CESSATION OF JANET IRIS MANNERS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-06CESSATION OF DAVID MAITLAND MANNERS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-01AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-28AR0105/05/15 ANNUAL RETURN FULL LIST
2014-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-07AR0105/05/14 ANNUAL RETURN FULL LIST
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAITLAND MANNERS / 01/09/2011
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE MANNERS / 01/09/2012
2013-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS KATE MANNERS on 2011-09-01
2013-05-29MISCSection 519
2013-05-09AR0105/05/13 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-01AR0105/05/12 ANNUAL RETURN FULL LIST
2012-06-01CH01Director's details changed for Miss Kate Manners on 2011-09-30
2011-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-10AR0105/05/11 ANNUAL RETURN FULL LIST
2011-04-08CH01Director's details changed for Kate Stewart on 2011-04-08
2011-04-08CH03SECRETARY'S DETAILS CHNAGED FOR KATE STEWART on 2011-04-08
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2010-05-25AR0105/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEWART / 05/05/2010
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART / 20/03/2009
2009-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE STEWART / 20/03/2009
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-10363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-06288aNEW DIRECTOR APPOINTED
2005-05-09363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-06288bDIRECTOR RESIGNED
2004-05-12363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-22363(288)DIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-17363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/00
2000-06-21363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-08288bDIRECTOR RESIGNED
2000-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-01-21288aNEW SECRETARY APPOINTED
2000-01-14288bDIRECTOR RESIGNED
1999-12-04288bSECRETARY RESIGNED
1999-06-25363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-11287REGISTERED OFFICE CHANGED ON 11/11/98 FROM: VICTORIA VILLAS RICHMOND SURREY TW9 2JX
1998-07-22363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1998-01-20288bSECRETARY RESIGNED
1998-01-20288aNEW SECRETARY APPOINTED
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to ABINGDON M.G. PARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABINGDON M.G. PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABINGDON M.G. PARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Intangible Assets
Patents
We have not found any records of ABINGDON M.G. PARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABINGDON M.G. PARTS LIMITED
Trademarks
We have not found any records of ABINGDON M.G. PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABINGDON M.G. PARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as ABINGDON M.G. PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABINGDON M.G. PARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABINGDON M.G. PARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABINGDON M.G. PARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.