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

MIKE HAMMOND MOTORS LIMITED

BISHOPSTONE, 36 CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1RL,
Company Registration Number
05130370
Private Limited Company
Active

Company Overview

About Mike Hammond Motors Ltd
MIKE HAMMOND MOTORS LIMITED was founded on 2004-05-18 and has its registered office in Worthing. The organisation's status is listed as "Active". Mike Hammond Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIKE HAMMOND MOTORS LIMITED
 
Legal Registered Office
BISHOPSTONE
36 CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1RL
Other companies in BN12
 
Telephone01903 771933
 
Filing Information
Company Number 05130370
Company ID Number 05130370
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB321872370  
Last Datalog update: 2024-01-07 18:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKE HAMMOND MOTORS LIMITED
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 MIKE HAMMOND MOTORS LIMITED

Current Directors
Officer Role Date Appointed
DARREN STEPHEN WHALEY
Director 2014-03-24
JOANNE EMMA WHALEY
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY MARY NEWLAND
Company Secretary 2004-05-18 2014-07-25
MICHAEL DENNIS HAMMOND
Director 2004-05-18 2014-07-25
DAVID JOHN HODDER
Director 2004-05-18 2014-07-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-18 2004-05-18
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-18 2004-05-18

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
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-05-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1818/01/22 STATEMENT OF CAPITAL GBP 110
2022-01-18SH0118/01/22 STATEMENT OF CAPITAL GBP 110
2021-10-27PSC07CESSATION OF JOANNE EMMA WHALEY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE EMMA WHALEY
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE EMMA WHALEY
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-14AA31/03/17 TOTAL EXEMPTION FULL
2017-12-14AA31/03/17 TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE EMMA WHALEY / 17/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN WHALEY / 17/11/2016
2016-06-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 2a Goring Road, Goring Worthing West Sussex BN12 4AJ
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODDER
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND
2014-07-25TM02Termination of appointment of Kelly Mary Newland on 2014-07-25
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0118/05/14 ANNUAL RETURN FULL LIST
2014-07-11AA01Previous accounting period extended from 31/10/13 TO 31/03/14
2014-03-24AP01DIRECTOR APPOINTED MRS JOANNE EMMA WHALEY
2014-03-24AP01DIRECTOR APPOINTED MR DARREN STEPHEN WHALEY
2013-08-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0118/05/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0118/05/12 ANNUAL RETURN FULL LIST
2011-07-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0118/05/11 ANNUAL RETURN FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HODDER / 19/05/2010
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS HAMMOND / 19/05/2010
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY MARY NEWLAND / 19/05/2010
2010-06-07AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-26AR0118/05/10 FULL LIST
2009-08-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 18/05/09; NO CHANGE OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-03363sRETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS
2007-06-20363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-12225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-07-12363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288bDIRECTOR RESIGNED
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-30288bSECRETARY RESIGNED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1ALJ20 MOT Vehicle Testing Station at VINCENTS YARD STATION ROAD RUSTINGTON BN16 3BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MIKE HAMMOND MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIKE HAMMOND MOTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIKE HAMMOND MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of MIKE HAMMOND MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MIKE HAMMOND MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKE HAMMOND MOTORS 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 (45112 - Sale of used cars and light motor vehicles) as MIKE HAMMOND MOTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MIKE HAMMOND MOTORS 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 MIKE HAMMOND MOTORS 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 MIKE HAMMOND MOTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4