ABINGDON M.G. PARTS LIMITED

Register to unlock more data on OkredoRegister

ABINGDON M.G. PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02090524

Incorporation date

16/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

991 Wolverhampton Road, Oldbury, West Midlands B69 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Notification of Kate Manners as a person with significant control on 2025-10-20
dot icon16/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Change of details for David Manners Ltd as a person with significant control on 2016-04-06
dot icon06/02/2024
Notification of David Manners Ltd as a person with significant control on 2016-04-06
dot icon06/02/2024
Cessation of Janet Iris Manners as a person with significant control on 2016-04-06
dot icon06/02/2024
Cessation of David Maitland Manners as a person with significant control on 2016-04-06
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon18/11/2018
Accounts for a small company made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon22/12/2016
Audited abridged accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon25/11/2014
Accounts for a small company made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon11/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/07/2013
Director's details changed for Mr David Maitland Manners on 2011-09-01
dot icon09/07/2013
Director's details changed for Miss Kate Manners on 2012-09-01
dot icon09/07/2013
Secretary's details changed for Miss Kate Manners on 2011-09-01
dot icon29/05/2013
Miscellaneous
dot icon09/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon07/12/2012
Accounts for a small company made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon01/06/2012
Director's details changed for Miss Kate Manners on 2011-09-30
dot icon11/10/2011
Accounts for a small company made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon08/04/2011
Secretary's details changed for Kate Stewart on 2011-04-08
dot icon08/04/2011
Director's details changed for Kate Stewart on 2011-04-08
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon01/09/2010
Termination of appointment of Michael Stewart as a director
dot icon25/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon25/05/2010
Director's details changed for Michael John Stewart on 2010-05-05
dot icon16/01/2010
Accounts for a small company made up to 2009-03-31
dot icon27/05/2009
Return made up to 05/05/09; full list of members
dot icon22/05/2009
Director and secretary's change of particulars / kate stewart / 20/03/2009
dot icon22/05/2009
Director's change of particulars / michael stewart / 20/03/2009
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon10/06/2008
Return made up to 05/05/08; full list of members
dot icon14/01/2008
Accounts for a small company made up to 2007-03-31
dot icon10/05/2007
Return made up to 05/05/07; full list of members
dot icon12/01/2007
Accounts for a small company made up to 2006-03-31
dot icon09/05/2006
Return made up to 05/05/06; full list of members
dot icon18/01/2006
Accounts for a small company made up to 2005-03-31
dot icon06/12/2005
New director appointed
dot icon09/05/2005
Return made up to 05/05/05; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2004-03-31
dot icon06/07/2004
Director resigned
dot icon12/05/2004
Return made up to 05/05/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Secretary's particulars changed;director's particulars changed
dot icon09/06/2003
Return made up to 22/05/03; full list of members
dot icon13/03/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 22/05/02; full list of members
dot icon01/05/2002
Secretary's particulars changed;director's particulars changed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 22/05/01; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Return made up to 22/05/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon17/03/2000
New secretary appointed;new director appointed
dot icon08/03/2000
Secretary resigned;director resigned
dot icon08/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon21/01/2000
New secretary appointed
dot icon14/01/2000
Director resigned
dot icon04/12/1999
Secretary resigned
dot icon25/06/1999
Return made up to 22/05/99; full list of members
dot icon24/12/1998
Full accounts made up to 1998-03-31
dot icon11/11/1998
Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX
dot icon22/07/1998
Return made up to 22/05/98; full list of members
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
New secretary appointed
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon16/06/1997
Return made up to 22/05/97; full list of members
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
New secretary appointed
dot icon15/04/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon26/01/1997
New director appointed
dot icon26/01/1997
Director resigned
dot icon26/01/1997
New director appointed
dot icon09/10/1996
Full accounts made up to 1996-04-30
dot icon20/06/1996
Return made up to 22/05/96; full list of members
dot icon30/04/1996
Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN
dot icon26/04/1996
New secretary appointed
dot icon25/04/1996
Secretary resigned
dot icon02/04/1996
Accounting reference date extended from 31/03 to 30/04
dot icon06/11/1995
Director resigned
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 22/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Registered office changed on 08/09/94 from: stockton hermitage malton road york YO3 9TL
dot icon22/07/1994
Full accounts made up to 1994-03-31
dot icon08/07/1994
New director appointed
dot icon08/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon24/06/1994
Director resigned
dot icon16/06/1994
Return made up to 22/05/94; no change of members
dot icon28/01/1994
New director appointed
dot icon28/01/1994
New director appointed
dot icon28/01/1994
New secretary appointed
dot icon28/01/1994
Registered office changed on 28/01/94 from: stockton hermitage malton rd york n yorkshire YO3 9TL
dot icon10/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon16/07/1993
Return made up to 28/06/93; full list of members
dot icon08/04/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Director resigned
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon03/09/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 28/06/92; no change of members
dot icon04/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Director resigned;new director appointed
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 28/06/91; no change of members
dot icon24/07/1991
Registered office changed on 24/07/91
dot icon03/07/1991
Registered office changed on 03/07/91 from: 22-28 manor road richmond surrey TW9 1YB
dot icon07/09/1990
Return made up to 28/06/90; full list of members
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon05/04/1990
Full accounts made up to 1988-12-31
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon23/03/1990
New director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon21/01/1990
Resolutions
dot icon20/09/1989
Wd 14/09/89 ad 01/10/87--------- £ si 99998@1
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon23/03/1989
Full accounts made up to 1988-01-31
dot icon20/02/1987
Accounting reference date notified as 31/01
dot icon21/01/1987
Secretary resigned;new secretary appointed
dot icon16/01/1987
Certificate of Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-3 *

* during past year

Number of employees

12
2024
change arrow icon+9.27 % *

* during past year

Cash in Bank

£325,539.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
1.57M
-
0.00
568.98K
-
2023
15
1.43M
-
0.00
297.92K
-
2024
12
1.46M
-
0.00
325.54K
-
2024
12
1.46M
-
0.00
325.54K
-

Employees

2024

Employees

12 Descended-20 % *

Net Assets(GBP)

1.46M £Ascended2.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

325.54K £Ascended9.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Kate Manners
Director
18/02/2000 - Present
15
Aldred, Neil Anthony
Director
13/01/1994 - 31/10/1995
26
Yates, Richard Charles
Director
25/02/2000 - 30/06/2004
8
Manners, Andrew Eric Carl
Director
09/06/1994 - 18/02/2000
3
Creasey, Paul Stuart
Director
13/01/1994 - 18/02/2000
19

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABINGDON M.G. PARTS LIMITED

ABINGDON M.G. PARTS LIMITED is an(a) Active company incorporated on 16/01/1987 with the registered office located at 991 Wolverhampton Road, Oldbury, West Midlands B69 4RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ABINGDON M.G. PARTS LIMITED?

toggle

ABINGDON M.G. PARTS LIMITED is currently Active. It was registered on 16/01/1987 .

Where is ABINGDON M.G. PARTS LIMITED located?

toggle

ABINGDON M.G. PARTS LIMITED is registered at 991 Wolverhampton Road, Oldbury, West Midlands B69 4RJ.

What does ABINGDON M.G. PARTS LIMITED do?

toggle

ABINGDON M.G. PARTS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does ABINGDON M.G. PARTS LIMITED have?

toggle

ABINGDON M.G. PARTS LIMITED had 12 employees in 2024.

What is the latest filing for ABINGDON M.G. PARTS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.