logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Godber, Martin Harry
    Born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ now
    OF - Director → CIF 0
    Godber, Martin Harry
    Car Salesman
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ now
    OF - Secretary → CIF 0
    Mr Martin Harry Godber
    Born in May 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Frost, David John
    Accountant born in October 1947
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-05-31 ~ 2004-11-30
    OF - Director → CIF 0
  • 2
    Godber, Julie Anne
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2004-11-29 ~ 2024-01-31
    OF - Director → CIF 0
    Mrs Julie Anne Godber
    Born in June 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Kent, Derek Raymond
    Shop Owner born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-25 ~ 2004-06-01
    OF - Director → CIF 0
  • 4
    Illahi-kent, Nasim
    Individual
    Officer
    icon of calendar 2003-03-25 ~ 2004-06-01
    OF - Secretary → CIF 0
  • 5
    Moore, Allan
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-31 ~ 2004-11-30
    OF - Secretary → CIF 0
  • 6
    icon of addressMellier House, 26a Albemarle Street, London
    Active Corporate (1 parent, 184 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-03-25 ~ 2003-03-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

M.H.G MOTOR COMPANY LIMITED

Previous name
SPECIAL DAYS (HIGH WYCOMBE) LIMITED - 2005-05-04
Standard Industrial Classification
45112 - Sale Of Used Cars And Light Motor Vehicles
Brief company account
Property, Plant & Equipment
1,369 GBP2024-03-31
629 GBP2022-11-30
Fixed Assets
1,369 GBP2024-03-31
629 GBP2022-11-30
Total Inventories
101,838 GBP2024-03-31
247,370 GBP2022-11-30
Debtors
44,245 GBP2024-03-31
3,677 GBP2022-11-30
Cash at bank and in hand
368,747 GBP2024-03-31
158,717 GBP2022-11-30
Current Assets
514,830 GBP2024-03-31
409,764 GBP2022-11-30
Creditors
-246,297 GBP2024-03-31
-32,823 GBP2022-11-30
Net Current Assets/Liabilities
268,533 GBP2024-03-31
376,941 GBP2022-11-30
Total Assets Less Current Liabilities
269,902 GBP2024-03-31
377,570 GBP2022-11-30
Net Assets/Liabilities
258,235 GBP2024-03-31
352,451 GBP2022-11-30
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2022-11-30
Retained earnings (accumulated losses)
257,235 GBP2024-03-31
351,451 GBP2022-11-30
Average Number of Employees
22022-12-01 ~ 2024-03-31
22021-12-01 ~ 2022-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,258 GBP2024-03-31
1,258 GBP2022-11-30
Computers
4,958 GBP2024-03-31
7,448 GBP2022-11-30
Property, Plant & Equipment - Gross Cost
6,216 GBP2024-03-31
8,706 GBP2022-11-30
Property, Plant & Equipment - Disposals
Computers
-3,946 GBP2022-12-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-3,946 GBP2022-12-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,193 GBP2024-03-31
774 GBP2022-11-30
Computers
3,654 GBP2024-03-31
7,303 GBP2022-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,847 GBP2024-03-31
8,077 GBP2022-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
419 GBP2022-12-01 ~ 2024-03-31
Computers
297 GBP2022-12-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
716 GBP2022-12-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-3,946 GBP2022-12-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,946 GBP2022-12-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
65 GBP2024-03-31
484 GBP2022-11-30
Computers
1,304 GBP2024-03-31
145 GBP2022-11-30
Raw Materials
101,838 GBP2024-03-31
247,370 GBP2022-11-30
Trade Debtors/Trade Receivables
Current
20,300 GBP2024-03-31
Trade Creditors/Trade Payables
Current
26,386 GBP2024-03-31
3,662 GBP2022-11-30
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-03-31
10,000 GBP2022-11-30
Other Taxation & Social Security Payable
Current
2,137 GBP2024-03-31
9,226 GBP2022-11-30
Creditors
Current
246,297 GBP2024-03-31
32,823 GBP2022-11-30
Bank Borrowings/Overdrafts
Non-current
11,667 GBP2024-03-31
25,000 GBP2022-11-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
119 GBP2022-11-30

Related profiles found in government register
  • M.H.G MOTOR COMPANY LIMITED
    Info
    SPECIAL DAYS (HIGH WYCOMBE) LIMITED - 2005-05-04
    Registered number 04711038
    icon of addressChurch View Barn, Beech Tree Court, Whitchurch, Buckinghamshire HP22 4JR
    PRIVATE LIMITED COMPANY incorporated on 2003-03-25 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • M.H.G MOTOR COMPANY LIMITED
    S
    Registered number 04711038
    icon of addressSuite 215, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
    UNITED KINGDOM
    CIF 1
  • MHG MOTOR COMPANY LTD
    S
    Registered number 4711038.
    icon of addressUnit 3 The Courtyard, Milton Road, Aylesbury, Buckinghamshire, England, HP21 7LZ
    ENGLAND
    CIF 2
  • M.H.G MOTOR COMPANY LIMITED
    S
    Registered number missing
    icon of addressUnit 3 The Courtyard, Milton Road, Aylesbury, Buckinghamshire, United Kingdom, HP21 7LZ
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    MANGREY MOTOR COMPANY LTD - 2017-03-09
    icon of addressSuite 25 Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,163 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressSuite 215, 42 - 44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,509 GBP2017-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    CIF 2 - Director → ME
Ceased 1
  • MANGREY MOTOR COMPANY LTD - 2017-03-09
    icon of addressSuite 25 Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,163 GBP2018-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-26
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.