SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)
Activities of business and employers membership organizations
SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)
Activities of business and employers membership organizations
Contact & Details
Contact
Registered Address
71 Great Peter Street London SW1P 2BN
Full company profile for SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) (00074359), an active professional services company based in London, United Kingdom. Incorporated 16 Jul 1902. Activities of business and employers membership organizations. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£4.04M
Net Assets
£40.73M
Total Liabilities
£12.30M
Turnover
£25.53M
Employees
162
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 7 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 504 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Michael Andrew Rhys Hawes
British
- Significant Influence Or Control
Michael John Baunton
British
- Significant Influence Or Control
Andrew Peter Singer
British
- Significant Influence Or Control
George Thompson Gillespie
Ceased 11 Aug 2023
Gareth Phillip Jones
Ceased 11 Aug 2023
Anthony James Walker
Ceased 11 Aug 2023
Darren Paul Morris
Ceased 11 Aug 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2680, Kings Court, The Crescent, Birmingham Business Park, Birmingham (B37 7YE) SOLIHULL | Leasehold | - | 29 May 2013 |
71 Great Peter Street, London (SW1P 2BN) CITY OF WESTMINSTER | Leasehold | - | 24 Dec 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Feb 2026 | Officers | Change to director Mr Michael James Idwal Hague-Morgan on 2026-02-24 | |
| 24 Feb 2026 | Officers | Change to director Mr John Mitchell Neill on 2026-02-24 | |
| 24 Feb 2026 | Officers | Change to director Mr Darren Paul Morris on 2026-02-24 | |
| 13 Jan 2026 | Officers | Termination of Robin Shaw as director on 2026-01-01 | |
| 12 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-10 with no updates |
Change to director Mr Michael James Idwal Hague-Morgan on 2026-02-24
Change to director Mr John Mitchell Neill on 2026-02-24
Change to director Mr Darren Paul Morris on 2026-02-24
Termination of Robin Shaw as director on 2026-01-01
Confirmation statement made on 2025-08-10 with no updates
Recent Activity
Latest Activity
Change to director Mr Michael James Idwal Hague-Morgan on 2026-02-24
1 months ago on 24 Feb 2026
Change to director Mr John Mitchell Neill on 2026-02-24
1 months ago on 24 Feb 2026
Change to director Mr Darren Paul Morris on 2026-02-24
1 months ago on 24 Feb 2026
Termination of Robin Shaw as director on 2026-01-01
3 months ago on 13 Jan 2026
Confirmation statement made on 2025-08-10 with no updates
8 months ago on 12 Aug 2025
