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

M.p. Motor Company Limited PRESTON


Founded in 2005, M.p. Motor Company, classified under reg no. 05349483 is an active company. Currently registered at Mp Motor Company Limited Garstang Road PR3 0RB, Preston the company has been in the business for nineteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-01-30. Since 2007-09-24 M.p. Motor Company Limited is no longer carrying the name Atherton Motor Auction.

At the moment there are 2 directors in the the company, namely Michael P. and Melissa M.. In addition one secretary - Kevin M. - is with the firm. 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.p. Motor Company Limited Address / Contact

Office Address Mp Motor Company Limited Garstang Road
Office Address2 Claughton-on-brock
Town Preston
Post code PR3 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05349483
Date of Incorporation Tue, 1st Feb 2005
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Michael P.

Position: Director

Appointed: 06 March 2024

Kevin M.

Position: Secretary

Appointed: 21 May 2020

Melissa M.

Position: Director

Appointed: 22 July 2007

Michael P.

Position: Director

Appointed: 29 May 2020

Resigned: 07 August 2022

Kenneth H.

Position: Secretary

Appointed: 22 July 2007

Resigned: 20 May 2020

Melissa M.

Position: Secretary

Appointed: 27 March 2007

Resigned: 22 July 2007

Michael P.

Position: Director

Appointed: 11 February 2005

Resigned: 23 July 2007

Ruth P.

Position: Secretary

Appointed: 11 February 2005

Resigned: 26 March 2007

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats established, there is M.p. Motors (Mep) Limited from Bury, England. This PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is M.p. Motor Company (Holdings) Limited that put Bury, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

M.P. Motors (Mep) Limited

10 Bolton Road West, Ramsbottom, Bury, BL0 9AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 13776142
Notified on 6 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

M.P. Motor Company (Holdings) Limited

10 Bolton Road West Ramsbottom, Bury, BL0 9AD, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England & Wales
Registration number 13763446
Notified on 28 February 2022
Ceased on 6 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 29 May 2020
Ceased on 28 February 2022
Nature of control: 25-50% shares

Melissa P.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Company previous names

Atherton Motor Auction September 24, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 24th, November 2023
Free Download (8 pages)

Company search