UKBizDB.co.uk

SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)

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

This company is commonly known as Society Of Motor Manufacturers And Traders Limited(the). The company was founded 121 years ago and was given the registration number 00074359. The firm's registered office is in LONDON. You can find them at 71 Great Peter Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)
Company Number:00074359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1902
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:71 Great Peter Street, London, SW1P 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Great Peter Street, London, SW1P 2BN

Secretary01 January 2024Active
71, Great Peter Street, London, SW1P 2BN

Director01 January 2024Active
71, Great Peter Street, London, SW1P 2BN

Director01 January 2019Active
Autocraft Solutions Group Limited, Syston Lane, Belton, Grantham, England, NG32 2LY

Director01 January 2020Active
71, Great Peter Street, London, England, SW1P 2BN

Director01 January 2011Active
Toyota (Gb) Plc, Burgh Heath, Epsom, England, KT18 5UX

Director01 January 2016Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director-Active
71, Great Peter Street, London, England, SW1P 2BN

Director07 June 2000Active
4, Burnt House Close, Todmorden, England, OL14 8SJ

Director20 January 2015Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, England, WD3 9YS

Director01 January 2017Active
23 Old Claygate Lane, Claygate, Esher, KT10 0ER

Secretary-Active
33 Crescent Road, Kingston Upon Thames, KT2 7RD

Secretary18 September 1991Active
71, Great Peter Street, London, England, SW1P 2BN

Secretary01 December 1997Active
71, Great Peter Street, London, SW1P 2BN

Director17 May 2022Active
71, Great Peter Street, London, England, SW1P 2BN

Director01 February 2009Active
Norrington House 164 Congleton Road, Sandbach, CW11 0DW

Director-Active
St Peters House, Monkhopton, Bridgnorth, WV16 6SB

Director08 June 1994Active
1 Fern Lea Drive, Macclesfield, SK11 8PZ

Director-Active
71, Great Peter Street, London, SW1P 2BN

Director01 January 2019Active
Moss Grove 16 Skip Lane, Walsall, WS5 3LL

Director-Active
The Moat Barn, Glasshouse Lane, Lapworth, B94 6PU

Director-Active
220 Upper Batley Low Lane, Batley, WF17 0JF

Director-Active
39 Derwent Close, Horndean, Waterlooville, PO8 0DH

Director-Active
3 Old Market Square, Steyning, BN44 3YY

Director-Active
71, Great Peter Street, London, SW1P 2BN

Director23 February 2023Active
3 Walton Road, Middleton, Milton Keynes, MK10 9AX

Director01 January 2008Active
2 Aylstone Close, Lower Quinton, Stratford Upon Avon, CV37 8TE

Director22 June 2005Active
Leith House, Carlton, Middlesbrough, TS9 7DJ

Director07 June 1995Active
Whiteway Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG

Director09 June 1993Active
Whiteway Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG

Director-Active
Ford Motor Company Ltd, 1/614, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Director01 January 2016Active
72 Ashley Road, Walton On Thames, KT12 1HR

Director-Active
7 Concra Park, Woburn Sands, Milton Keynes, MK17 8NS

Director-Active
The Shires Mill Lane, Tinwell, Stamford, PE9 3UW

Director07 June 1995Active
Laurel Cottage 29 Braintree Road, Witham, CM8 2DD

Director-Active

People with Significant Control

Mr George Thompson Gillespie
Notified on:01 January 2019
Status:Active
Date of birth:June 1963
Nationality:British
Address:71, Great Peter Street, London, SW1P 2BN
Nature of control:
  • Significant influence or control
Mr Gareth Phillip Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Significant influence or control
Mr Darren Paul Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Toyota (Gb) Plc, Yew Tree Bottom Road, Epsom, England, KT18 5UX
Nature of control:
  • Significant influence or control
Mr Anthony James Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:England
Address:Toyota Motor Europe, High Holborn, London, England, WC1V 6DX
Nature of control:
  • Significant influence or control
Mr Michael Andrew Rhys Hawes
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:71, Great Peter Street, London, SW1P 2BN
Nature of control:
  • Significant influence or control
Mr Michael John Baunton
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:71, Great Peter Street, London, SW1P 2BN
Nature of control:
  • Significant influence or control
Mr Andrew Peter Singer
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:71, Great Peter Street, London, SW1P 2BN
Nature of control:
  • Significant influence or control

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
2024-04-04Resolution

Resolution.

Download
2024-04-04Incorporation

Memorandum articles.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.