ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MGM Motor Components Limited

MGM Motor Components Limited is an active company incorporated on 13 March 2001 with the registered office located in Birmingham, West Midlands. MGM Motor Components Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04178066
Private limited company
Age
24 years
Incorporated 13 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (5 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
C/O Penningtons Manches Cooper Llp
Floor 11, 45 Church Street
Birmingham
B3 2RT
England
Address changed on 16 Feb 2024 (1 year 8 months ago)
Previous address was Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
Telephone
01453759483
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1965
Director • Finance Director • British • Lives in England • Born in Mar 1986
Alliance Automotive UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Automotive UK Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Alliance Automotive Procurement Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Apec Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK LV Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mill Auto Supplies Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Mayday (Auto Spares) Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Carbits Limited
John Frederick Coombes and Cade Ashby Galvin are mutual people.
Active
Alliance Automotive UK Trading Groups Limited
Cade Ashby Galvin and John Frederick Coombes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
Unreported
Decreased by £746.03K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 13 (-100%)
Total Assets
£1.07M
Decreased by £252.24K (-19%)
Total Liabilities
-£861.96K
Increased by £421.97K (+96%)
Net Assets
£204.29K
Decreased by £674.21K (-77%)
Debt Ratio (%)
81%
Increased by 47.47% (+142%)
Latest Activity
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Accounting Period Extended
10 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Mr John Frederick Coombes Appointed
1 Year 8 Months Ago on 15 Feb 2024
Shirley Ann Manley (PSC) Resigned
1 Year 8 Months Ago on 15 Feb 2024
Russell James Manley (PSC) Resigned
1 Year 8 Months Ago on 15 Feb 2024
Laurence John Manley (PSC) Resigned
1 Year 8 Months Ago on 15 Feb 2024
Kimberley Amanda Warrington-Manley Resigned
1 Year 8 Months Ago on 15 Feb 2024
Get Credit Report
Discover MGM Motor Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 22 Aug 2025
Accounts made up to 30 September 2024
Submitted on 18 Jul 2025
Confirmation statement made on 16 May 2025 with no updates
Submitted on 17 May 2025
Previous accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 12 Dec 2024
Confirmation statement made on 18 May 2024 with updates
Submitted on 22 May 2024
Memorandum and Articles of Association
Submitted on 9 Mar 2024
Resolutions
Submitted on 22 Feb 2024
Notification of Alliance Automotive Uk Limited as a person with significant control on 15 February 2024
Submitted on 16 Feb 2024
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to C/O Penningtons Manches Cooper Llp Floor 11, 45 Church Street Birmingham B3 2RT on 16 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Laurence John Manley as a director on 15 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year