UKBizDB.co.uk

HMT VEHICLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hmt Vehicles Limited. The company was founded 25 years ago and was given the registration number 03598617. The firm's registered office is in AMPTHILL. You can find them at Legal Counsel, Reddings Wood, Ampthill, Bedfordshire. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:HMT VEHICLES LIMITED
Company Number:03598617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Legal Counsel, Reddings Wood, Ampthill, Bedfordshire, England, MK45 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Legal Counsel, Reddings Wood, Ampthill, England, MK45 2HD

Director30 November 2017Active
Legal Counsel, Reddings Wood, Ampthill, England, MK45 2HD

Director26 August 2021Active
6220 Quebec Place, Berwyn Heights, Usa,

Secretary23 January 2006Active
100, Cannon Street, London, United Kingdom, EC4N 6EU

Secretary31 January 2008Active
Churchfields Honey Hill, Little Saxham, Bury St Edmunds, IP29 5LA

Secretary07 September 1998Active
107 Michael Street, Vestal, New York, Usa,

Secretary23 January 2006Active
Legal Counsel, Reddings Wood, Ampthill, England, MK45 2HD

Secretary08 March 2016Active
32 Sandalfoot Court, Potomac, Usa,

Secretary23 January 2006Active
Legal Counsel, Reddings Wood, Ampthill, England, MK45 2HD

Secretary01 March 2009Active
6801 Rockledge Drive, Bethesda, Usa, 20817

Secretary23 January 2006Active
275 Canford Lane, Bristol, BS9 3PF

Secretary12 February 2003Active
100, Cannon Street, London, United Kingdom, EC4N 6EU

Secretary27 October 2006Active
16604 Frontenac Terrace, Derwood, Usa,

Secretary23 January 2006Active
26 Victoria Road, Northampton, NN1 5ED

Secretary15 July 1998Active
26 Station Road, Hemyock, Exeter, EX15 3SE

Director10 March 2004Active
100, Cannon Street, London, United Kingdom, EC4N 6EU

Director01 March 2009Active
Auchenross, Comrie, PH6 2JU

Director17 November 1998Active
42 Limekilns, Tranent, EH34 5HF

Director14 January 2005Active
Kennel Cottage, Dulverton, TA22 9QG

Director07 September 1998Active
59 Lafone Street, London, SE1 2LX

Director20 July 2010Active
Churchfields Honey Hill, Little Saxham, Bury St Edmunds, IP29 5LA

Director07 September 1998Active
769 Montrose Turnpike, Owego, New York, Usa,

Director23 January 2006Active
Legal Counsel, Reddings Wood, Ampthill, England, MK45 2HD

Director23 January 2006Active
Archerfield Home Farm, Dirleton, North Berwick, Scotland, EH39 5HQ

Director07 September 1998Active
Legal Counsel, Reddings Wood, Ampthill, England, MK45 2HD

Director30 June 2014Active
Holcombe House, Hemyock, Cullompton, EX15 3PX

Director07 September 1998Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Director15 July 1998Active
30 Bonaly Avenue, Edinburgh, EH13 0ET

Director17 February 2005Active
Legal Counsel, Reddings Wood, Ampthill, England, MK45 2HD

Director01 January 2016Active
Barnmead, Church Enstone, Chipping Norton, OX7 4NL

Director07 November 2001Active
Barnmead, Church Enstone, Chipping Norton, OX7 4NL

Director07 September 1998Active
32 Ailsa Road, St Margarets, Twickenham, TW1 1QW

Director23 January 2006Active
Wheelock 16a Sandy Lane, Chester, CH3 5UL

Director13 January 1999Active

People with Significant Control

Lockheed Martin Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Building 7000, Langstone Tech Park, Havant, PO9 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination director company with name termination date.

Download
2023-10-11Capital

Capital statement capital company with date currency figure.

Download
2023-10-11Capital

Legacy.

Download
2023-10-11Insolvency

Legacy.

Download
2023-10-11Resolution

Resolution.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.