Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
David McGann Motor Spares And Accessories Limited
David McGann Motor Spares And Accessories Limited is an active company incorporated on 8 March 1973 with the registered office located in Northampton, Northamptonshire. David McGann Motor Spares And Accessories Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01100566
Private limited company
Age
52 years
Incorporated
8 March 1973
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 November 2024
(10 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about David McGann Motor Spares And Accessories Limited
Contact
Address
359 Kettering Road Spinney Hill
Northampton
Northamptonshire
NN3 6QT
England
Address changed on
23 Oct 2023
(1 year 10 months ago)
Previous address was
71 Harborough Road Kingsthorpe Northampton NN2 7SH
Companies in NN3 6QT
Telephone
01604715021
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr David Hugh English McGann
Director • Secretary • PSC • Motor Engineer • British • Lives in England • Born in Aug 1944
Mrs Mary Bernadette McGann
Director • PSC • Company Sales Manager • British • Lives in England • Born in Sep 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£200.9K
Increased by £176.05K (+708%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£652.58K
Decreased by £154.12K (-19%)
Total Liabilities
-£92.26K
Decreased by £30.89K (-25%)
Net Assets
£560.31K
Decreased by £123.23K (-18%)
Debt Ratio (%)
14%
Decreased by 1.13% (-7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 2 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 23 Oct 2023
Full Accounts Submitted
2 Years 9 Months Ago on 8 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 9 Nov 2022
Mrs Mary Bernadette Mcgann Details Changed
2 Years 10 Months Ago on 21 Oct 2022
Mr David Hugh English Mcgann Details Changed
2 Years 10 Months Ago on 21 Oct 2022
Mr David Hugh English Mcgann Details Changed
2 Years 10 Months Ago on 19 Oct 2022
Get Alerts
Get Credit Report
Discover David McGann Motor Spares And Accessories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 8 November 2024 with no updates
Submitted on 12 Nov 2024
Resolutions
Submitted on 12 Dec 2023
Memorandum and Articles of Association
Submitted on 12 Dec 2023
Change of share class name or designation
Submitted on 13 Nov 2023
Confirmation statement made on 8 November 2023 with updates
Submitted on 9 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 2 Nov 2023
Registered office address changed from 71 Harborough Road Kingsthorpe Northampton NN2 7SH to 359 Kettering Road Spinney Hill Northampton Northamptonshire NN3 6QT on 23 October 2023
Submitted on 23 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Dec 2022
Confirmation statement made on 8 November 2022 with no updates
Submitted on 9 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs