M G Special Tuning Limited WITNEY


M G Special Tuning started in year 1988 as Private Limited Company with registration number 02289116. The M G Special Tuning company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Witney at Range Road. Postal code: OX29 0YB.

The firm has one director. Neil A., appointed on 1 August 2020. There are currently no secretaries appointed. 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.

M G Special Tuning Limited Address / Contact

Office Address Range Road
Office Address2 Cotswold Business Park
Town Witney
Post code OX29 0YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289116
Date of Incorporation Tue, 23rd Aug 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Neil A.

Position: Director

Appointed: 01 August 2020

Peter B.

Position: Director

Appointed: 01 August 2020

Resigned: 25 December 2023

Michael H.

Position: Secretary

Appointed: 04 February 2004

Resigned: 01 January 2019

Neil M.

Position: Director

Appointed: 04 February 2004

Resigned: 11 January 2006

John Y.

Position: Director

Appointed: 04 February 2004

Resigned: 31 July 2020

David B.

Position: Director

Appointed: 04 February 2004

Resigned: 11 January 2006

Nigel L.

Position: Secretary

Appointed: 12 December 2001

Resigned: 04 February 2004

Simon K.

Position: Director

Appointed: 12 December 2001

Resigned: 04 February 2004

Simon K.

Position: Secretary

Appointed: 06 June 2001

Resigned: 12 December 2001

Peter B.

Position: Director

Appointed: 30 June 2000

Resigned: 04 February 2004

Michael S.

Position: Secretary

Appointed: 30 November 1999

Resigned: 06 June 2001

David J.

Position: Secretary

Appointed: 24 December 1997

Resigned: 30 November 1999

Annabel M.

Position: Secretary

Appointed: 28 May 1997

Resigned: 24 December 1997

Eamon H.

Position: Secretary

Appointed: 12 April 1996

Resigned: 28 May 1997

Paul C.

Position: Director

Appointed: 24 January 1995

Resigned: 30 June 2000

Nicholas M.

Position: Director

Appointed: 08 May 1993

Resigned: 26 August 1994

Nigel S.

Position: Secretary

Appointed: 08 May 1993

Resigned: 12 April 1996

Nigel S.

Position: Director

Appointed: 08 May 1993

Resigned: 12 April 1996

Geoffrey B.

Position: Director

Appointed: 08 May 1993

Resigned: 24 May 1994

David C.

Position: Director

Appointed: 08 May 1993

Resigned: 24 January 1995

Peter B.

Position: Secretary

Appointed: 17 March 1993

Resigned: 08 May 1993

Annabel M.

Position: Director

Appointed: 17 March 1993

Resigned: 30 November 1993

Peter B.

Position: Director

Appointed: 01 June 1992

Resigned: 31 May 1994

Glen A.

Position: Director

Appointed: 19 February 1992

Resigned: 01 June 1992

Milton G.

Position: Director

Appointed: 19 February 1992

Resigned: 08 July 1991

David H.

Position: Secretary

Appointed: 19 February 1992

Resigned: 17 March 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is British Motor Heritage Ltd from Witney, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is John Y. This PSC has significiant influence or control over the company,.

British Motor Heritage Ltd

Range Road Range Road, Witney, OX29 0YB, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00243547
Notified on 1 August 2020
Nature of control: 75,01-100% shares

John Y.

Notified on 10 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22      
Balance Sheet
Current Assets2222    
Net Assets Liabilities 2222222
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Average Number Employees During Period    2222
Called Up Share Capital Not Paid Not Expressed As Current Asset   22222
Net Current Assets Liabilities2222    
Total Assets Less Current Liabilities22222222

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 20th, April 2023
Free Download (3 pages)

Company search

Advertisements