Company NameManganese Motors Limited
DirectorWilliam Francis Leyland
Company StatusActive
Company Number04915832
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameWilliam Francis Leyland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address38 Alverston Road
Wallasey
Wirral
CH44 9AA
Wales
Director NamePaul Raymond Street
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wallacre Road
Wallasey
Wirral
CH44 2DY
Wales
Secretary NamePaul Raymond Street
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wallacre Road
Wallasey
Wirral
CH44 2DY
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1William Francis Leyland
100.00%
Ordinary

Financials

Year2014
Net Worth£836
Cash£2,279
Current Liabilities£23,381

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
17 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
26 June 2018Notification of William Francis Leyland as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Termination of appointment of Paul Street as a director (1 page)
25 November 2011Termination of appointment of Paul Street as a secretary (1 page)
25 November 2011Termination of appointment of Paul Street as a director (1 page)
25 November 2011Termination of appointment of Paul Street as a secretary (1 page)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Return made up to 30/09/07; no change of members (7 pages)
2 February 2009Return made up to 30/09/07; no change of members (7 pages)
2 February 2009Return made up to 30/09/08; no change of members (7 pages)
2 February 2009Return made up to 30/09/08; no change of members (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
17 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
19 December 2006Return made up to 30/09/06; full list of members (7 pages)
19 December 2006Return made up to 30/09/06; full list of members (7 pages)
5 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 November 2005Return made up to 30/09/05; full list of members (7 pages)
22 November 2005Return made up to 30/09/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 January 2005Return made up to 30/09/04; full list of members (7 pages)
4 January 2005Return made up to 30/09/04; full list of members (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
30 September 2003Incorporation (9 pages)
30 September 2003Incorporation (9 pages)