The Mgb Hive Limited PARSON DROVE WISBECH


Founded in 2003, The Mgb Hive, classified under reg no. 04651766 is an active company. Currently registered at Greenways PE13 4JE, Parson Drove Wisbech the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Nicola P., Sandra P. and Nigel P.. In addition one secretary - Sandra P. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

The Mgb Hive Limited Address / Contact

Office Address Greenways
Office Address2 Marshall's Bank
Town Parson Drove Wisbech
Post code PE13 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04651766
Date of Incorporation Wed, 29th Jan 2003
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Nicola P.

Position: Director

Appointed: 02 February 2015

Sandra P.

Position: Director

Appointed: 29 January 2003

Sandra P.

Position: Secretary

Appointed: 29 January 2003

Nigel P.

Position: Director

Appointed: 29 January 2003

Diana R.

Position: Nominee Director

Appointed: 29 January 2003

Resigned: 29 January 2003

Lesley C.

Position: Nominee Secretary

Appointed: 29 January 2003

Resigned: 29 January 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Nigel P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sandra P. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sandra P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand87 67399 673108 947230 865207 017438 551300 515258 477
Current Assets405 839442 940418 684505 963503 695772 415729 993639 881
Debtors8 3194 2676 46621 53620 65529 19428 40414 627
Net Assets Liabilities416 790423 862394 088391 955436 933575 293570 197531 773
Other Debtors76     1 4451 601
Property Plant Equipment12 55221 88117 80717 89413 78533 53925 427 
Total Inventories309 847339 000303 271253 562276 023304 670401 074366 777
Other
Accrued Liabilities Deferred Income3 8003 7153 8223 8614 7344 6494 3034 852
Accumulated Amortisation Impairment Intangible Assets260 000280 000300 000320 000340 000360 000380 000400 000
Accumulated Depreciation Impairment Property Plant Equipment50 67359 79267 17574 10080 05686 39996 26715 893
Additions Other Than Through Business Combinations Property Plant Equipment 18 4483 3097 012    
Amortisation Rate Used For Intangible Assets 555    
Amounts Owed To Directors19 38742 37861 86899 934    
Average Number Employees During Period1313111110101011
Balances Amounts Owed By Related Parties 1 3444221 001    
Balances Amounts Owed To Related Parties19 3871 34462 290100 935    
Corporation Tax Payable15 30516 40311 08318 27320 49750 98523 5246 948
Creditors140 376157 649139 866210 062139 210265 349201 131134 580
Depreciation Rate Used For Property Plant Equipment 252525    
Fixed Assets152 552141 881117 80797 89473 78573 53945 42728 802
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 1197 3836 9255 9566 3439 86810 990
Intangible Assets140 000120 000100 00080 00060 00040 00020 000 
Intangible Assets Gross Cost 400 000400 000400 000400 000400 000400 000 
Loans Owed By Related Parties  422     
Loans Owed To Related Parties 41 03422 290     
Net Current Assets Liabilities265 463285 291278 818295 901364 485507 066528 862505 301
Other Creditors3 1093 424 17 9902 9173 6524 9792 029
Other Taxation Social Security Payable26 307 14 0095 788    
Property Plant Equipment Gross Cost63 22581 67384 98291 99493 841119 938121 69490 796
Taxation Including Deferred Taxation Balance Sheet Subtotal1 2253 3102 5371 840    
Total Assets Less Current Liabilities418 015427 172396 625393 795438 270580 605574 289534 103
Trade Creditors Trade Payables72 46891 72949 08464 21689 460169 720148 64882 371
Trade Debtors Trade Receivables8 2434 2676 46621 53620 65529 19426 95913 026
Useful Life Property Plant Equipment Years 3      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 123
Disposals Property Plant Equipment       7 123
Provisions For Liabilities Balance Sheet Subtotal   1 8401 3375 3124 0922 330
Total Additions Including From Business Combinations Property Plant Equipment    1 84726 0971 75614 365

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements