ABINGDON M.G. PARTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B69 4RJ

Company number 02090524
Status Active
Incorporation Date 16 January 1987
Company Type Private Limited Company
Address 991 WOLVERHAMPTON ROAD, OLDBURY, WEST MIDLANDS, B69 4RJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of ABINGDON M.G. PARTS LIMITED are www.abingdonmgparts.co.uk, and www.abingdon-m-g-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Abingdon M G Parts Limited is a Private Limited Company. The company registration number is 02090524. Abingdon M G Parts Limited has been working since 16 January 1987. The present status of the company is Active. The registered address of Abingdon M G Parts Limited is 991 Wolverhampton Road Oldbury West Midlands B69 4rj. . MANNERS, Kate is a Secretary of the company. MANNERS, David Maitland is a Director of the company. MANNERS, Kate is a Director of the company. Secretary CREASEY, Paul Stuart has been resigned. Secretary HAIKNEY, David Robert has been resigned. Secretary HOLMES, Eamon Peter has been resigned. Secretary JENNINGS, David John Gregory has been resigned. Secretary MARTIN, Annabel Mary has been resigned. Secretary SHEPPARD, Nigel Philip has been resigned. Director ALDRED, Neil Anthony has been resigned. Director BLACKABY, Adam Francis has been resigned. Director BUCKLES, Peter Alexander has been resigned. Director COX, Peter Stuart has been resigned. Director CREASEY, Paul Stuart has been resigned. Director GOLDMAN, Milton Howard has been resigned. Director HAIKNEY, David Robert has been resigned. Director HARRISON, Nicholas has been resigned. Director MANNERS, Andrew Eric Carl has been resigned. Director STAFFORD, Shirley has been resigned. Director STEWART, Michael John has been resigned. Director YATES, Richard Charles has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
MANNERS, Kate
Appointed Date: 18 February 2000

Director

Director
MANNERS, Kate
Appointed Date: 18 February 2000
52 years old

Resigned Directors

Secretary
CREASEY, Paul Stuart
Resigned: 18 February 2000
Appointed Date: 30 November 1999

Secretary
HAIKNEY, David Robert
Resigned: 07 May 1993

Secretary
HOLMES, Eamon Peter
Resigned: 28 May 1997
Appointed Date: 12 April 1996

Secretary
JENNINGS, David John Gregory
Resigned: 30 November 1999
Appointed Date: 24 December 1997

Secretary
MARTIN, Annabel Mary
Resigned: 24 December 1997
Appointed Date: 28 May 1997

Secretary
SHEPPARD, Nigel Philip
Resigned: 12 April 1996
Appointed Date: 13 January 1994

Director
ALDRED, Neil Anthony
Resigned: 31 October 1995
Appointed Date: 13 January 1994
78 years old

Director
BLACKABY, Adam Francis
Resigned: 25 October 1996
Appointed Date: 09 March 1994
73 years old

Director
BUCKLES, Peter Alexander
Resigned: 31 May 1994
79 years old

Director
COX, Peter Stuart
Resigned: 09 June 1994
81 years old

Director
CREASEY, Paul Stuart
Resigned: 18 February 2000
Appointed Date: 13 January 1994
80 years old

Director
GOLDMAN, Milton Howard
Resigned: 07 May 1993
94 years old

Director
HAIKNEY, David Robert
Resigned: 17 March 1993
65 years old

Director
HARRISON, Nicholas
Resigned: 01 June 2001
Appointed Date: 25 October 1996
71 years old

Director
MANNERS, Andrew Eric Carl
Resigned: 18 February 2000
Appointed Date: 09 June 1994
59 years old

Director
STAFFORD, Shirley
Resigned: 14 December 1999
Appointed Date: 25 October 1996
84 years old

Director
STEWART, Michael John
Resigned: 31 August 2010
Appointed Date: 17 November 2005
51 years old

Director
YATES, Richard Charles
Resigned: 30 June 2004
Appointed Date: 25 February 2000
65 years old

ABINGDON M.G. PARTS LIMITED Events

22 Dec 2016
Audited abridged accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000

03 Dec 2015
Full accounts made up to 31 March 2015
28 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000

25 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 109 more events
03 May 1989
Return made up to 31/12/88; full list of members

23 Mar 1989
Full accounts made up to 31 January 1988

20 Feb 1987
Accounting reference date notified as 31/01

21 Jan 1987
Secretary resigned;new secretary appointed

16 Jan 1987
Certificate of Incorporation