Mg Motor Uk Ltd LONGBRIDGE


Founded in 2006, Mg Motor Uk, classified under reg no. 05779958 is an active company. Currently registered at International Headquarters B31 2BQ, Longbridge the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th January 2009 Mg Motor Uk Ltd is no longer carrying the name Nac Mg Uk.

At the moment there are 3 directors in the the firm, namely Zongqiang C., De Y. and Hao W.. In addition one secretary - Xiaomin G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mg Motor Uk Ltd Address / Contact

Office Address International Headquarters
Office Address2 Q Gate, Low Hill Lane
Town Longbridge
Post code B31 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05779958
Date of Incorporation Wed, 12th Apr 2006
Industry Wholesale trade of motor vehicle parts and accessories
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Zongqiang C.

Position: Director

Appointed: 01 October 2022

De Y.

Position: Director

Appointed: 12 September 2022

Xiaomin G.

Position: Secretary

Appointed: 29 December 2020

Hao W.

Position: Director

Appointed: 25 December 2008

Xiaodong Y.

Position: Director

Appointed: 18 October 2021

Resigned: 12 September 2022

Yijiong S.

Position: Director

Appointed: 21 March 2021

Resigned: 12 September 2022

Weiguo C.

Position: Director

Appointed: 09 March 2018

Resigned: 12 September 2022

Xiaoqiu W.

Position: Director

Appointed: 30 June 2014

Resigned: 18 September 2019

Jingmin Y.

Position: Director

Appointed: 30 June 2014

Resigned: 21 March 2021

Lian S.

Position: Secretary

Appointed: 02 November 2012

Resigned: 29 December 2020

Sijie Z.

Position: Director

Appointed: 08 March 2011

Resigned: 09 March 2018

Jun J.

Position: Director

Appointed: 10 May 2010

Resigned: 30 June 2014

Zhixin C.

Position: Director

Appointed: 25 December 2008

Resigned: 30 June 2014

Xiaoqing H.

Position: Director

Appointed: 08 May 2008

Resigned: 07 March 2011

Cheng C.

Position: Secretary

Appointed: 18 July 2007

Resigned: 02 November 2012

Guorong J.

Position: Director

Appointed: 03 December 2006

Resigned: 25 December 2008

Yao W.

Position: Director

Appointed: 18 April 2006

Resigned: 25 December 2008

Xiao L.

Position: Director

Appointed: 18 April 2006

Resigned: 25 January 2010

Hong W.

Position: Director

Appointed: 12 April 2006

Resigned: 08 May 2008

Yan X.

Position: Secretary

Appointed: 12 April 2006

Resigned: 18 July 2007

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is De Y. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Xiaodong Y. This PSC has significiant influence or control over the company,. The third one is Xiaoqiu W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

De Y.

Notified on 12 September 2022
Nature of control: significiant influence or control

Xiaodong Y.

Notified on 20 September 2019
Ceased on 12 September 2022
Nature of control: significiant influence or control

Xiaoqiu W.

Notified on 6 April 2016
Ceased on 10 April 2020
Nature of control: significiant influence or control

Company previous names

Nac Mg Uk January 8, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (28 pages)

Company search

Advertisements