Company NameMania Motors Limited
DirectorPeter Philip Jones
Company StatusActive
Company Number07789933
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Peter Philip Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mellor Crescent
Knutsford
WA16 0BB
Director NameMrs Sonya Terase Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mellor Crescent
Knutsford
WA16 0BB
Director NameMrs Margaret Anne Joubert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Threshing House Pirehill Grange, Green Lane
Whitgreave
Stafford
ST18 9RY
Director NameMrs Sonya Terase Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mellor Crescent
Knutsford
WA16 0BB

Contact

Websitewww.mgfmania.com
Email address[email protected]
Telephone01565 740288
Telephone regionKnutsford

Location

Registered Address23 Mellor Crescent
Knutsford
WA16 0BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Sonya Terase Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£465
Current Liabilities£2,095

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
11 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
7 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
27 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
26 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Termination of appointment of Sonya Terase Jones as a director on 18 October 2017 (1 page)
1 November 2017Termination of appointment of Sonya Terase Jones as a director on 18 October 2017 (1 page)
9 October 2017Notification of Peter Philip Jones as a person with significant control on 26 September 2017 (2 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
9 October 2017Notification of Peter Philip Jones as a person with significant control on 26 September 2017 (2 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
26 September 2017Appointment of Mrs Sonya Terase Jones as a director on 15 September 2017 (2 pages)
26 September 2017Appointment of Mrs Sonya Terase Jones as a director on 15 September 2017 (2 pages)
2 August 2017Cessation of Sonya Terase Jones as a person with significant control on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Peter Philip Jones as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Margaret Anne Joubert as a director on 1 August 2017 (1 page)
2 August 2017Cessation of Sonya Terase Jones as a person with significant control on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Margaret Anne Joubert as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Peter Philip Jones as a director on 1 August 2017 (2 pages)
11 April 2017Termination of appointment of Sonya Terase Jones as a director on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Sonya Terase Jones as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mrs Margaret Anne Joubert as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mrs Margaret Anne Joubert as a director on 1 April 2017 (2 pages)
17 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
17 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
31 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 September 2011Incorporation (22 pages)
28 September 2011Incorporation (22 pages)