David Mcgann Motor Spares And Accessories Limited

General information

Name:

David Mcgann Motor Spares And Accessories Ltd

Office Address:

359 Kettering Road Spinney Hill NN3 6QT Northampton

Number: 01100566

Incorporation date: 1973-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

David Mcgann Motor Spares And Accessories started its operations in the year 1973 as a Private Limited Company with reg. no. 01100566. This particular firm has been active for 51 years and it's currently active. This firm's office is based in Northampton at 359 Kettering Road. You can also find the company by its post code of NN3 6QT. This enterprise's principal business activity number is 45310 and has the NACE code: Wholesale trade of motor vehicle parts and accessories. March 31, 2022 is the last time the accounts were filed.

According to the data we have, the following limited company was built in 1973-03-08 and has been guided by four directors, out of whom two (Mary M. and David M.) are still participating in the company's duties. Furthermore, the managing director's assignments are often aided with by a secretary - David M..

Executives with significant control over the firm are: David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mary M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Latest update: 20 March 2024

Mary M.

Role: Director

Appointed: 30 September 1993

Latest update: 20 March 2024

David M.

Role: Director

Appointed: 21 November 1991

Latest update: 20 March 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mary M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 October 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

71 Harborough Road Kingsthorpe

Post code:

NN2 7SH

City / Town:

Northampton

HQ address,
2014

Address:

71 Harborough Road Kingsthorpe

Post code:

NN2 7SH

City / Town:

Northampton

HQ address,
2015

Address:

71 Harborough Road Kingsthorpe

Post code:

NN2 7SH

City / Town:

Northampton

HQ address,
2016

Address:

71 Harborough Road Kingsthorpe

Post code:

NN2 7SH

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
51
Company Age

Closest Companies - by postcode