You are here: bizstats.co.uk > a-z index > M list

M.g.car Club Limited(the) ABINGDON


Founded in 1969, M.g.car Club (the), classified under reg no. 00962227 is an active company. Currently registered at Kimber House OX14 1AS, Abingdon the company has been in the business for 55 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 7 directors, namely John D., Mervyn G. and Neil B. and others. Of them, Peter C. has been with the company the longest, being appointed on 24 October 2015 and John D. has been with the company for the least time - from 7 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M.g.car Club Limited(the) Address / Contact

Office Address Kimber House
Office Address2 12 Cemetery Road
Town Abingdon
Post code OX14 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962227
Date of Incorporation Thu, 18th Sep 1969
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

John D.

Position: Director

Appointed: 07 November 2023

Mervyn G.

Position: Director

Appointed: 14 October 2023

Neil B.

Position: Director

Appointed: 14 October 2023

Michael M.

Position: Director

Appointed: 18 January 2022

David T.

Position: Director

Appointed: 09 April 2021

Lorraine N.

Position: Director

Appointed: 09 April 2021

Peter C.

Position: Director

Appointed: 24 October 2015

Philip H.

Position: Director

Appointed: 25 November 2021

Resigned: 14 October 2023

Howard Q.

Position: Director

Appointed: 23 November 2021

Resigned: 08 May 2023

Michael H.

Position: Director

Appointed: 23 November 2021

Resigned: 11 July 2022

David S.

Position: Director

Appointed: 20 September 2021

Resigned: 14 October 2023

Roy L.

Position: Director

Appointed: 09 April 2021

Resigned: 16 October 2021

Colin W.

Position: Director

Appointed: 09 April 2021

Resigned: 16 October 2021

Howard G.

Position: Director

Appointed: 09 April 2021

Resigned: 16 September 2021

Howard G.

Position: Director

Appointed: 09 April 2021

Resigned: 09 April 2021

David R.

Position: Director

Appointed: 09 April 2021

Resigned: 25 November 2021

Edward V.

Position: Secretary

Appointed: 16 March 2021

Resigned: 07 April 2021

George W.

Position: Director

Appointed: 23 January 2021

Resigned: 07 April 2021

Adele R.

Position: Director

Appointed: 26 October 2019

Resigned: 11 October 2020

William S.

Position: Director

Appointed: 26 October 2019

Resigned: 23 January 2021

Keith W.

Position: Director

Appointed: 26 October 2019

Resigned: 07 April 2021

Lorraine N.

Position: Director

Appointed: 26 October 2019

Resigned: 03 February 2021

Colin W.

Position: Director

Appointed: 26 October 2019

Resigned: 04 February 2021

Andrew G.

Position: Director

Appointed: 01 November 2017

Resigned: 16 March 2018

Peter O.

Position: Director

Appointed: 21 October 2017

Resigned: 26 October 2019

Julian W.

Position: Director

Appointed: 15 October 2016

Resigned: 09 July 2017

David T.

Position: Director

Appointed: 24 October 2015

Resigned: 03 February 2021

Richard M.

Position: Director

Appointed: 10 November 2012

Resigned: 24 October 2015

Peter S.

Position: Director

Appointed: 15 October 2011

Resigned: 24 October 2015

Geoffrey S.

Position: Director

Appointed: 15 October 2011

Resigned: 10 November 2012

Richard C.

Position: Director

Appointed: 18 March 2011

Resigned: 07 April 2021

Colin G.

Position: Secretary

Appointed: 04 January 2011

Resigned: 26 February 2021

William B.

Position: Director

Appointed: 14 December 2010

Resigned: 21 October 2017

Ian Q.

Position: Director

Appointed: 15 June 2010

Resigned: 20 October 2018

Frank S.

Position: Secretary

Appointed: 05 February 2010

Resigned: 27 November 2010

Paul P.

Position: Director

Appointed: 10 October 2009

Resigned: 20 October 2018

William S.

Position: Director

Appointed: 10 October 2009

Resigned: 24 October 2015

Frank S.

Position: Director

Appointed: 19 May 2009

Resigned: 27 November 2010

Colin W.

Position: Director

Appointed: 11 October 2008

Resigned: 10 March 2009

Stewart G.

Position: Director

Appointed: 11 October 2008

Resigned: 23 April 2010

George W.

Position: Director

Appointed: 20 October 2007

Resigned: 26 October 2019

Paul S.

Position: Director

Appointed: 20 October 2007

Resigned: 09 November 2013

Martin P.

Position: Director

Appointed: 20 October 2007

Resigned: 09 October 2010

Harold S.

Position: Director

Appointed: 14 October 2006

Resigned: 07 April 2021

John D.

Position: Director

Appointed: 14 October 2006

Resigned: 15 October 2011

Edward L.

Position: Director

Appointed: 14 October 2006

Resigned: 11 October 2008

Christopher H.

Position: Director

Appointed: 14 October 2006

Resigned: 10 October 2009

John D.

Position: Director

Appointed: 18 March 2006

Resigned: 11 October 2008

Howard G.

Position: Director

Appointed: 15 October 2005

Resigned: 15 October 2011

Peter B.

Position: Director

Appointed: 15 October 2005

Resigned: 20 October 2007

Victor S.

Position: Director

Appointed: 15 October 2005

Resigned: 16 March 2007

Malcolm E.

Position: Director

Appointed: 15 October 2005

Resigned: 20 October 2007

Margaret Y.

Position: Secretary

Appointed: 07 March 2005

Resigned: 05 February 2010

Michael H.

Position: Director

Appointed: 13 October 2002

Resigned: 15 October 2005

Douglas B.

Position: Director

Appointed: 13 October 2002

Resigned: 14 October 2006

Dawn C.

Position: Secretary

Appointed: 09 August 2002

Resigned: 07 March 2005

James A.

Position: Director

Appointed: 28 October 2000

Resigned: 14 October 2006

Clive H.

Position: Director

Appointed: 28 October 2000

Resigned: 14 October 2006

Douglas S.

Position: Director

Appointed: 16 October 1999

Resigned: 14 October 2006

Dawn C.

Position: Director

Appointed: 16 October 1999

Resigned: 07 March 2005

Steve W.

Position: Director

Appointed: 16 October 1999

Resigned: 10 June 2002

Brian W.

Position: Director

Appointed: 24 October 1998

Resigned: 10 October 2009

Viky M.

Position: Secretary

Appointed: 11 October 1997

Resigned: 09 August 2002

Peter B.

Position: Director

Appointed: 11 October 1997

Resigned: 13 October 2001

John H.

Position: Director

Appointed: 26 October 1996

Resigned: 28 October 2000

Anthony B.

Position: Director

Appointed: 26 October 1996

Resigned: 15 October 2005

Stephen C.

Position: Director

Appointed: 05 November 1994

Resigned: 15 October 2005

Dawn C.

Position: Director

Appointed: 05 November 1994

Resigned: 11 October 1997

Dawn C.

Position: Secretary

Appointed: 13 December 1993

Resigned: 10 November 1997

Peter B.

Position: Director

Appointed: 06 November 1993

Resigned: 18 March 2006

Alan K.

Position: Director

Appointed: 06 November 1993

Resigned: 26 October 1996

Elizabeth M.

Position: Director

Appointed: 06 November 1993

Resigned: 16 October 1999

Robert G.

Position: Director

Appointed: 06 November 1993

Resigned: 01 July 1997

John H.

Position: Director

Appointed: 06 November 1993

Resigned: 29 March 1996

Ronald A.

Position: Director

Appointed: 14 November 1992

Resigned: 06 November 1993

Ronald G.

Position: Director

Appointed: 14 November 1992

Resigned: 06 November 1993

Robert M.

Position: Director

Appointed: 14 November 1992

Resigned: 10 May 1993

Victor S.

Position: Director

Appointed: 14 November 1992

Resigned: 05 November 1994

Alan P.

Position: Director

Appointed: 14 November 1992

Resigned: 15 July 1997

Martin B.

Position: Director

Appointed: 14 November 1992

Resigned: 06 November 1993

Piers H.

Position: Director

Appointed: 14 November 1992

Resigned: 06 November 1993

David W.

Position: Director

Appointed: 14 November 1992

Resigned: 05 November 1994

Michael H.

Position: Director

Appointed: 14 November 1992

Resigned: 24 October 1998

William C.

Position: Director

Appointed: 24 November 1991

Resigned: 25 April 1992

Philip R.

Position: Director

Appointed: 24 November 1991

Resigned: 25 August 1992

Ian L.

Position: Director

Appointed: 24 November 1991

Resigned: 03 August 1992

Colin L.

Position: Director

Appointed: 24 November 1991

Resigned: 03 August 1992

Pamela L.

Position: Director

Appointed: 24 November 1991

Resigned: 14 November 1992

Malcolm L.

Position: Director

Appointed: 24 November 1991

Resigned: 14 November 1992

Godfrey M.

Position: Director

Appointed: 24 November 1991

Resigned: 14 November 1992

Bryan H.

Position: Director

Appointed: 24 November 1991

Resigned: 14 November 1992

David R.

Position: Director

Appointed: 24 November 1991

Resigned: 14 November 1992

Arthur W.

Position: Director

Appointed: 24 November 1991

Resigned: 01 August 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Ian Q. The abovementioned PSC has significiant influence or control over the company,.

Ian Q.

Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand646 729726 288634 759
Current Assets817 126924 966793 183
Debtors111 035138 989103 230
Other Debtors11 6231 7803 109
Property Plant Equipment675 889675 596659 718
Total Inventories59 36259 68955 194
Other
Accumulated Depreciation Impairment Property Plant Equipment390 148411 551431 151
Additions Other Than Through Business Combinations Property Plant Equipment 21 1103 827
Average Number Employees During Period1096
Creditors320 602424 735354 981
Increase From Depreciation Charge For Year Property Plant Equipment 21 40319 705
Net Current Assets Liabilities496 524500 231438 202
Other Creditors271 385309 265277 215
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  105
Other Disposals Property Plant Equipment  105
Other Taxation Social Security Payable7 5868 8032 589
Prepayments Accrued Income88 947130 38786 422
Property Plant Equipment Gross Cost1 066 0371 087 1471 090 869
Total Assets Less Current Liabilities1 172 4131 175 8271 097 920
Trade Creditors Trade Payables41 631106 66775 177
Trade Debtors Trade Receivables10 4656 82213 699

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements