Henfield
West Sussex
BN5 9DT
Director Name | Mr Mike Andrew Rhys Hawes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Ceo Smmt Ltd |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr William Henry Fennell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Simon James Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mrs Frances Sally Harrison |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Ms Kathryn Milbourn |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Secretary Name | Ms Kerry Ann Johnson |
---|---|
Status | Current |
Appointed | 01 January 2024(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Seftton Bernard Samuels |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2023) |
Role | Director And Head Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Christopher James Mason |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2014) |
Role | Head Of Regulation And Compliance |
Country of Residence | England |
Correspondence Address | 4 Bremer Mews Church Lane Walthamstow London E17 9RA |
Director Name | Mr Paul Brian Alfred Everitt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fletching Road London E5 9QP |
Secretary Name | Mr Seftton Bernard Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2023) |
Role | Director And Head Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Mr Paul Anthony Willcox |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a The Crescent Farnborough Hampshire GU14 7AS |
Director Name | Mr Paul Jonathan Philpott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(11 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Keppel Road Dorking Surrey RH4 1NG |
Director Name | Mr Alec Barclay Murray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harrop Road Hale Altrincham Cheshire WA15 9DQ |
Director Name | Terence Peter Barcham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage Achurch Road Thorpe Waterville Northamptonshire NN14 3ED |
Director Name | Wendy Williamson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Malthouse Malthouse Lane Shutford Banbury Oxfordshire OX15 6PB |
Director Name | Mr Timothy John Heavisides |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Old Manse Apperley Lane Rawdon West Yorkshire LS19 7DY |
Director Name | Mark Jonathan Terry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Uk1-102-250 Griffin House Osborne Road Luton Beds LU1 3YT |
Director Name | Andrew Jeffrey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 13 September 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Broughton Road Banbury Oxon OX16 9RH |
Director Name | Jon Wellsman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 September 2012) |
Role | Director Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Ford Motor Co Ltd Room 1/627 Eagle Way Brentwood Essex CM13 3BW |
Director Name | Mr Stuart Sims |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 September 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Great Peter Street London SW1P 2BN |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | www.motorcodes.co.uk/ |
---|---|
Telephone | 0800 6920825 |
Telephone region | Freephone |
Registered Address | 71 Great Peter Street London SW1P 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Society Of Motor Manufacturers & Traders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,146,000 |
Net Worth | -£27,000 |
Cash | £329,000 |
Current Liabilities | £636,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
21 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
10 December 2020 | Resolutions
|
10 December 2020 | Memorandum and Articles of Association (36 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
31 October 2016 | Change of name notice (2 pages) |
31 October 2016 | Company name changed motor codes LIMITED\certificate issued on 31/10/16
|
31 October 2016 | Company name changed motor codes LIMITED\certificate issued on 31/10/16
|
31 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
31 October 2016 | Change of name notice (2 pages) |
3 October 2016 | Secretary's details changed for Sefton Bernard Samuels on 3 October 2016 (1 page) |
3 October 2016 | Director's details changed for Sefton Bernard Samuels on 3 October 2016 (2 pages) |
3 October 2016 | Secretary's details changed for Sefton Bernard Samuels on 3 October 2016 (1 page) |
3 October 2016 | Director's details changed for Sefton Bernard Samuels on 3 October 2016 (2 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 June 2016 | Appointment of Ms Frances Sally Harrison as a director on 22 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Simon James Smith as a director on 22 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Appointment of Ms Frances Sally Harrison as a director on 22 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Appointment of Mr Simon James Smith as a director on 22 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Termination of appointment of Mark Jonathan Terry as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Mark Jonathan Terry as a director on 24 June 2016 (1 page) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 November 2015 | Termination of appointment of Timothy John Heavisides as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Timothy John Heavisides as a director on 19 November 2015 (1 page) |
21 September 2015 | Appointment of Mr William Henry Fennell as a director on 17 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr William Henry Fennell as a director on 17 September 2015 (2 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 July 2014 | Termination of appointment of Christopher Mason as a director on 18 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Christopher Mason as a director on 18 July 2014 (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Appointment of Mr Mike Andrew Rhys Hawes as a director (2 pages) |
13 September 2013 | Appointment of Mr Mike Andrew Rhys Hawes as a director (2 pages) |
13 September 2013 | Termination of appointment of Stuart Sims as a director (1 page) |
13 September 2013 | Termination of appointment of Stuart Sims as a director (1 page) |
22 May 2013 | Appointment of Mr Ron Gainsford as a director (2 pages) |
22 May 2013 | Appointment of Mr Ron Gainsford as a director (2 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Termination of appointment of Paul Everitt as a director (1 page) |
31 January 2013 | Termination of appointment of Paul Everitt as a director (1 page) |
9 October 2012 | Termination of appointment of Jon Wellsman as a director (1 page) |
9 October 2012 | Termination of appointment of Jon Wellsman as a director (1 page) |
3 October 2012 | Appointment of Mr Stuart Sims as a director (2 pages) |
3 October 2012 | Appointment of Mr Stuart Sims as a director (2 pages) |
25 September 2012 | Termination of appointment of Andrew Jeffrey as a director (1 page) |
25 September 2012 | Termination of appointment of Andrew Jeffrey as a director (1 page) |
13 September 2012 | Auditor's resignation (1 page) |
13 September 2012 | Auditor's resignation (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Appointment of Jon Wellsman as a director (3 pages) |
14 February 2012 | Appointment of Jon Wellsman as a director (3 pages) |
22 December 2011 | Appointment of Andrew Jeffrey as a director (3 pages) |
22 December 2011 | Appointment of Andrew Jeffrey as a director (3 pages) |
19 December 2011 | Termination of appointment of Wendy Williamson as a director (1 page) |
19 December 2011 | Termination of appointment of Wendy Williamson as a director (1 page) |
3 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 July 2011 | Registered office address changed from Forbes House Halkin Street London SW1X 7DS Uk on 28 July 2011 (1 page) |
28 July 2011 | Termination of appointment of Paul Willcox as a director (1 page) |
28 July 2011 | Registered office address changed from Forbes House Halkin Street London SW1X 7DS Uk on 28 July 2011 (1 page) |
28 July 2011 | Termination of appointment of Paul Willcox as a director (1 page) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Termination of appointment of Alexander Murray as a director (1 page) |
1 February 2011 | Termination of appointment of Alexander Murray as a director (1 page) |
12 November 2010 | Appointment of Mark Jonathan Terry as a director (3 pages) |
12 November 2010 | Appointment of Mark Jonathan Terry as a director (3 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 July 2010 | Termination of appointment of Terence Barcham as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 July 2010 | Termination of appointment of Terence Barcham as a director (1 page) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Christopher Mason on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Wendy Williamson on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Sefton Bernard Samuels on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Alexander Barclay Murray on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Wilcox on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Christopher Mason on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Wilcox on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Alexander Barclay Murray on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Sefton Bernard Samuels on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Wendy Williamson on 28 February 2010 (2 pages) |
19 October 2009 | Appointment of Wendy Williamson as a director (2 pages) |
19 October 2009 | Appointment of Wendy Williamson as a director (2 pages) |
27 September 2009 | Director appointed timothy john heavisides (2 pages) |
27 September 2009 | Director appointed timothy john heavisides (2 pages) |
4 August 2009 | Appointment terminated director paul philpott (1 page) |
4 August 2009 | Appointment terminated director paul philpott (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from forbes house halkin street london SW1X 7DS (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from forbes house halkin street london SW1X 7DS (1 page) |
23 March 2009 | Location of register of members (1 page) |
2 March 2009 | Director appointed alexander barclay murray (2 pages) |
2 March 2009 | Director appointed alexander barclay murray (2 pages) |
12 February 2009 | Director appointed paul wilcox (2 pages) |
12 February 2009 | Director appointed paul philpott (2 pages) |
12 February 2009 | Director appointed paul wilcox (2 pages) |
12 February 2009 | Director appointed paul philpott (2 pages) |
11 February 2009 | Director appointed terence peter barcham (2 pages) |
11 February 2009 | Director appointed terence peter barcham (2 pages) |
18 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom (1 page) |
18 March 2008 | Director appointed paul everitt (2 pages) |
18 March 2008 | Appointment terminated director ingleby holdings LIMITED (1 page) |
18 March 2008 | Director and secretary appointed sefton bernard samuels (2 pages) |
18 March 2008 | Appointment terminated director ingleby holdings LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary ingleby nominees LIMITED (1 page) |
18 March 2008 | Director appointed christopher mason (2 pages) |
18 March 2008 | Director appointed paul everitt (2 pages) |
18 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom (1 page) |
18 March 2008 | Appointment terminated secretary ingleby nominees LIMITED (1 page) |
18 March 2008 | Director appointed christopher mason (2 pages) |
18 March 2008 | Director and secretary appointed sefton bernard samuels (2 pages) |
28 February 2008 | Incorporation (21 pages) |
28 February 2008 | Incorporation (21 pages) |