M.H.G MOTOR COMPANY LIMITED - WHITCHURCH
Company Profile | Company Filings |
Overview
M.H.G MOTOR COMPANY LIMITED is a Private Limited Company from WHITCHURCH ENGLAND and has the status: Active.
M.H.G MOTOR COMPANY LIMITED was incorporated 21 years ago on 25/03/2003 and has the registered number: 04711038. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
M.H.G MOTOR COMPANY LIMITED was incorporated 21 years ago on 25/03/2003 and has the registered number: 04711038. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
M.H.G MOTOR COMPANY LIMITED - WHITCHURCH
This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
CHURCH VIEW BARN
WHITCHURCH
BUCKINGHAMSHIRE
HP22 4JR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SPECIAL DAYS (HIGH WYCOMBE) LIMITED (until 04/05/2005)
SPECIAL DAYS (HIGH WYCOMBE) LIMITED (until 04/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN GODBER | May 1964 | British | Director | 2004-11-29 | CURRENT |
JULIE ANNE GODBER | Jun 1970 | British | Director | 2004-11-29 | CURRENT |
MR MARTIN GODBER | May 1964 | British | Secretary | 2004-11-29 | CURRENT |
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2003-03-25 UNTIL 2003-03-25 | RESIGNED | ||
DEREK RAYMOND KENT | Oct 1957 | British | Director | 2003-03-25 UNTIL 2004-06-01 | RESIGNED |
MR DAVID JOHN FROST | Oct 1947 | English | Director | 2004-05-31 UNTIL 2004-11-30 | RESIGNED |
ALLAN MOORE | Feb 1981 | Secretary | 2004-05-31 UNTIL 2004-11-30 | RESIGNED | |
NASIM ILLAHI-KENT | Secretary | 2003-03-25 UNTIL 2004-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martin Harry Godber | 2016-04-06 | 5/1964 | Whitchurch Buckinghamshire | Ownership of shares 25 to 50 percent |
Mrs Julie Anne Godber | 2016-04-06 | 6/1970 | Whitchurch Buckinghamshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M.H.G Motor Company Limited | 2023-08-22 | 30-11-2022 | £158,717 Cash |
M.H.G Motor Company Limited | 2022-08-25 | 30-11-2021 | £63,799 Cash |
M.H.G Motor Company Limited | 2021-08-26 | 30-11-2020 | £131,123 Cash |
MHG Motor Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-30 | 30-11-2019 | £134,315 Cash £326,698 equity |
MHG Motor Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-30 | 30-11-2018 | £53,251 Cash £366,001 equity |
MHG Motor Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-01 | 30-11-2017 | £10,125 Cash £337,158 equity |
MHG Motor Company Limited - Abbreviated accounts 16.3 | 2017-08-31 | 30-11-2016 | £89,589 Cash £321,716 equity |
MHG Motor Company Limited - Period Ending 2015-11-30 | 2016-08-17 | 30-11-2015 | £43,305 Cash £314,722 equity |
MHG Motor Company Limited - Period Ending 2014-11-30 | 2015-08-27 | 30-11-2014 | £102,361 Cash £288,844 equity |
MHG Motor Company Limited - Period Ending 2013-11-30 | 2014-08-30 | 30-11-2013 | £154,573 Cash £260,848 equity |
MHG Motor Company Limited - Period Ending 2013-11-30 | 2014-08-29 | 30-11-2013 | £154,573 Cash £260,848 equity |