Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HMT VEHICLES LIMITED
Company Information for

HMT VEHICLES LIMITED

LOCKHEED MARTIN, LEGAL COUNSEL, REDDINGS WOOD, AMPTHILL, BEDFORDSHIRE, MK45 2HD,
Company Registration Number
03598617
Private Limited Company
Active

Company Overview

About Hmt Vehicles Ltd
HMT VEHICLES LIMITED was founded on 1998-07-15 and has its registered office in Ampthill. The organisation's status is listed as "Active". Hmt Vehicles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HMT VEHICLES LIMITED
 
Legal Registered Office
LOCKHEED MARTIN
LEGAL COUNSEL
REDDINGS WOOD
AMPTHILL
BEDFORDSHIRE
MK45 2HD
Other companies in EC4N
 
Filing Information
Company Number 03598617
Company ID Number 03598617
Date formed 1998-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB723375930  
Last Datalog update: 2023-08-06 11:56:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HMT VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY FASICK
Company Secretary 2016-03-08
DAVID ARMS HEYWOOD
Company Secretary 2009-03-01
GAYLIA CAMPBELL
Director 2017-11-30
JONATHAN MURRAY DIAMOND
Director 2006-01-23
PETER WILLIAM DAVID RUDDOCK
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT THOMAS GREENE
Director 2014-06-30 2017-11-30
GLENN ERIC COLE
Company Secretary 2008-01-31 2016-03-08
STEPHEN ROBERT BALL
Director 2009-03-01 2015-12-31
DOROTA ANNA SALINGER
Company Secretary 2006-10-27 2015-02-13
BRIAN JAMES CRAIG
Director 2010-07-20 2012-08-15
LOUIS JOHN DE SANTIS JR
Director 2006-01-23 2010-06-30
STUART DAVID GOLDSTEIN
Company Secretary 2006-01-23 2009-02-28
IAN ROBERT STOPPS
Director 2006-01-23 2009-02-28
FREDERICK OWEN KEMMER
Company Secretary 2006-01-23 2008-01-31
VALERIE ANDREA SNYDER
Company Secretary 2006-01-23 2007-11-09
ALICE MARIE ELDRIDGE
Company Secretary 2006-01-23 2007-04-05
KAREN BARRETT
Company Secretary 2006-01-23 2006-10-27
MICHAEL ANTHONY O'NEILL
Company Secretary 2003-02-12 2006-01-23
GRAHAM BEVAN
Director 2005-01-14 2006-01-23
ANGUS ALAN DOUGLAS DOUGLAS-HAMILTON
Director 1998-09-07 2006-01-23
FRASER IRVINE NIVEN
Director 2005-02-17 2006-01-23
RODNEY BRIAN WITTER
Director 1999-01-13 2006-01-23
VALERIAN JOHN DARE BRYAN
Director 1998-09-07 2005-11-09
NICHOLAS LAURENCE JONES
Director 1998-09-07 2005-11-09
HAMISH WILLIAM BETHUNE
Director 1998-11-17 2005-01-02
REX ABBOTT SMITH
Director 2001-11-07 2004-12-23
ROGER SIMON NICHOLAS AMES
Director 2004-03-10 2004-12-07
DAVID ROBERT CLAYTON
Director 1998-09-07 2003-12-21
VALERIAN JOHN DARE BRYAN
Company Secretary 1998-09-07 2003-02-12
REX ABBOTT SMITH
Director 1998-09-07 2000-07-04
REBECCA CLARE TANNER
Company Secretary 1998-07-15 1998-09-07
KEITH EDWARD LEWINGTON
Director 1998-07-15 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARMS HEYWOOD LOCKHEED MARTIN UK AMPTHILL SERVICES LIMITED Company Secretary 2009-03-01 CURRENT 2001-01-15 Dissolved 2014-10-07
DAVID ARMS HEYWOOD LOCKHEED MARTIN UK KUDOS LIMITED Company Secretary 2009-03-01 CURRENT 1999-01-11 Dissolved 2014-10-07
DAVID ARMS HEYWOOD LOCKHEED MARTIN UK INTEGRATED SYSTEMS AND SOLUTIONS LIMITED Company Secretary 2009-03-01 CURRENT 1987-09-16 Dissolved 2017-08-03
DAVID ARMS HEYWOOD LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED Company Secretary 2009-03-01 CURRENT 2001-01-15 Active
DAVID ARMS HEYWOOD LOCKHEED MARTIN UK AMPTHILL LIMITED Company Secretary 2009-03-01 CURRENT 1957-06-20 Active
DAVID ARMS HEYWOOD LOCKHEED MARTIN UK HOLDINGS LIMITED Company Secretary 2008-11-01 CURRENT 1996-04-12 Active
JONATHAN MURRAY DIAMOND LOCKHEED MARTIN HELICOPTER COMPANY LTD Director 2017-07-06 CURRENT 2015-10-13 Active
JONATHAN MURRAY DIAMOND LOCKHEED MARTIN UK LIMITED Director 2015-08-20 CURRENT 1989-04-17 Active
PETER WILLIAM DAVID RUDDOCK LOCKHEED MARTIN UK HOLDINGS LIMITED Director 2016-01-01 CURRENT 1996-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share prem 10/10/2023</ul>
2023-10-11Solvency Statement dated 10/10/23
2023-10-11Statement by Directors
2023-10-11Statement of capital on GBP 1
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-26AP01DIRECTOR APPOINTED MR PAUL NIGEL LIVINGSTON
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM DAVID RUDDOCK
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11TM02Termination of appointment of David Arms Heywood on 2019-08-31
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MS. GAYLIA CAMPBELL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT THOMAS GREENE
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-11CH01Director's details changed for Scott Thomas Greene on 2017-05-02
2017-01-05RP04CS01Second filing of Confirmation Statement dated 15/07/2016
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1100700
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM C/O Macrae & Co Llc 100 Cannon Street London EC4N 6EU
2016-04-04AP01DIRECTOR APPOINTED PETER WILLIAM DAVID RUDDOCK
2016-04-04AP03Appointment of Jeffrey Fasick as company secretary on 2016-03-08
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT BALL
2016-04-04TM02Termination of appointment of Glenn Eric Cole on 2016-03-08
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1100700
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-02-16TM02Termination of appointment of Dorota Anna Salinger on 2015-02-13
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1100700
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-01AP01DIRECTOR APPOINTED SCOTT THOMAS GREENE
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0115/07/13 FULL LIST
2013-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARMS HEYWOOD / 01/07/2013
2013-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / GLENN ERIC COLE / 01/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 01/07/2013
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 59 LAFONE STREET LONDON SE1 2LX
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 12/02/2013
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARMS HEYWOOD / 12/02/2013
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / GLENN ERIC COLE / 12/02/2013
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOROTA ANNA SALINGER / 05/02/2013
2012-08-22AR0115/07/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 03/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 03/05/2012
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOROTA ANNA SMITH / 24/07/2011
2011-08-16AR0115/07/11 FULL LIST
2011-08-16AP01DIRECTOR APPOINTED MR BRIAN JAMES CRAIG
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOROTA ANNA SMITH / 22/02/2011
2010-09-27AR0115/07/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURRAY DIAMOND / 01/06/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS DE SANTIS JR
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aSECRETARY APPOINTED MR. DAVID ARMS HEYWOOD
2009-03-12288aDIRECTOR APPOINTED MR. STEPHEN ROBERT BALL
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR IAN STOPPS
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY STUART GOLDSTEIN
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-02-01288bSECRETARY RESIGNED
2007-11-09363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS; AMEND
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-05-03288bSECRETARY RESIGNED
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-11-10288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-13363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW SECRETARY APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 275 CANFORD LANE WESTBURY ON TRYM BRISTOL BS9 3PF
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bSECRETARY RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HMT VEHICLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HMT VEHICLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HMT VEHICLES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 29100 - Manufacture of motor vehicles

Intangible Assets
Patents

Intellectual Property Patents Registered by HMT VEHICLES LIMITED

HMT VEHICLES LIMITED has registered 1 patents

GB2410929 ,

Domain Names
We do not have the domain name information for HMT VEHICLES LIMITED
Trademarks
We have not found any records of HMT VEHICLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMT VEHICLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as HMT VEHICLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HMT VEHICLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMT VEHICLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HMT VEHICLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.