Background WavePink WaveYellow Wave

MGM MOTOR COMPONENTS LIMITED (04178066)

MGM MOTOR COMPONENTS LIMITED (04178066) is an active UK company. incorporated on 13 March 2001. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MGM MOTOR COMPONENTS LIMITED has been registered for 25 years. Current directors include GALVIN, Cade Ashby.

Company Number
04178066
Status
active
Type
ltd
Incorporated
13 March 2001
Age
25 years
Address
C/O Penningtons Manches Cooper Llp, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGM MOTOR COMPONENTS LIMITED

MGM MOTOR COMPONENTS LIMITED is an active company incorporated on 13 March 2001 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MGM MOTOR COMPONENTS LIMITED was registered 25 years ago.(SIC: 45310)

Status

active

Active since 25 years ago

Company No

04178066

LTD Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
From: 5 May 2015To: 16 February 2024
Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD
From: 21 March 2015To: 5 May 2015
Fourwinds Berry Hill Crescent Cirencester Gloucestershire GL7 2HF
From: 13 March 2001To: 21 March 2015
Timeline

16 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
New Owner
May 23
New Owner
May 23
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GALVIN, Cade Ashby

Active
Floor 11, 45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

MANLEY, Laurence John

Resigned
The Old Orchard, StroudGL5 1NF
Secretary
Appointed 19 Mar 2001
Resigned 15 Feb 2024

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 13 Mar 2001
Resigned 15 Mar 2001

COOMBES, John Frederick

Resigned
Floor 11, 45 Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 15 Feb 2024
Resigned 31 Dec 2025

MANLEY, Laurence John

Resigned
The Old Orchard, StroudGL5 1NF
Born February 1961
Director
Appointed 19 Mar 2001
Resigned 15 Feb 2024

MANLEY, Russell James

Resigned
Northend House, StonehouseGL10 2HG
Born January 1963
Director
Appointed 19 Mar 2001
Resigned 15 Feb 2024

MANLEY, Shirley Ann

Resigned
Northend House, StonehouseGL10 2HG
Born May 1958
Director
Appointed 01 Oct 2003
Resigned 15 Feb 2024

WARRINGTON-MANLEY, Kimberley Amanda

Resigned
The Old Orchard, StroudGL5 1NF
Born September 1966
Director
Appointed 01 Oct 2003
Resigned 15 Feb 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 13 Mar 2001
Resigned 15 Mar 2001

Persons with significant control

5

1 Active
4 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2024

Mrs Shirley Ann Manley

Ceased
Gloucester Road, StonehouseGL10 2HG
Born May 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Mar 2021
Ceased 26 Mar 2021

Mrs Shirley Ann Manley

Ceased
Gloucester Road, StonehouseGL10 2HG
Born May 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 18 May 2020
Ceased 15 Feb 2024

Laurence John Manley

Ceased
83a Bisley Old Road, StroudGL5 1NF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 15 Feb 2024

Russell James Manley

Ceased
Gloucester Road, StonehouseGL10 2HG
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Made Up Date
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Memorandum Articles
9 March 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
17 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
29 October 2002
287Change of Registered Office
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
88(2)R88(2)R
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Incorporation Company
13 March 2001
NEWINCIncorporation