M.B.MOTORS (ADDINGTON) LIMITED

Register to unlock more data on OkredoRegister

M.B.MOTORS (ADDINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02085860

Incorporation date

23/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

127 Fencepiece Road, Ilford IG6 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1986)
dot icon28/11/2025
Registration of charge 020858600003, created on 2025-11-21
dot icon17/11/2025
Change of details for Mr Thiyagan Perinpanayakam as a person with significant control on 2025-11-06
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon10/11/2025
Appointment of Mr Thiyagan Perinpanayakam as a director on 2025-11-06
dot icon10/11/2025
Termination of appointment of Clair Diane Mcgee as a secretary on 2025-11-06
dot icon10/11/2025
Termination of appointment of Clair Diane Mcgee as a director on 2025-11-06
dot icon10/11/2025
Termination of appointment of Martin Brian Hammond as a director on 2025-11-06
dot icon10/11/2025
Termination of appointment of Stuart Martin Hammond as a director on 2025-11-06
dot icon10/11/2025
Notification of Thiyagan Perinpanayakam as a person with significant control on 2025-11-06
dot icon10/11/2025
Cessation of Martin Brian Hammond as a person with significant control on 2025-11-06
dot icon10/11/2025
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 127 st. Albans Road Woodford Green IG8 9EQ on 2025-11-10
dot icon10/11/2025
Registered office address changed from 127 st. Albans Road Woodford Green IG8 9EQ England to 127 Fencepiece Road Ilford IG6 2LD on 2025-11-10
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon23/10/2025
Satisfaction of charge 2 in full
dot icon23/10/2025
Satisfaction of charge 1 in full
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon17/07/2025
Change of share class name or designation
dot icon17/07/2025
Resolutions
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon14/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Secretary's details changed for Miss Clair Diane Hammond on 2021-04-17
dot icon26/04/2021
Director's details changed for Clair Diane Hammond on 2021-04-17
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon18/03/2020
Director's details changed for Stuart Martin Hammond on 2020-03-01
dot icon18/03/2020
Secretary's details changed for Miss Clair Diane Hammond on 2020-03-01
dot icon18/03/2020
Director's details changed for Clair Diane Hammond on 2020-03-01
dot icon18/03/2020
Change of details for Mr Martin Brian Hammond as a person with significant control on 2020-03-01
dot icon18/03/2020
Director's details changed for Mr Martin Brian Hammond on 2020-03-01
dot icon18/03/2020
Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-18
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Change of details for Mr Martin Brian Hammond as a person with significant control on 2016-04-06
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon05/09/2019
Change of details for Mr Martin Brian Hammond as a person with significant control on 2019-08-05
dot icon05/09/2019
Director's details changed for Stuart Martin Hammond on 2019-08-05
dot icon05/09/2019
Secretary's details changed for Miss Clair Diane Hammond on 2019-08-05
dot icon05/09/2019
Director's details changed for Clair Diane Hammond on 2019-08-05
dot icon05/09/2019
Director's details changed for Mr Martin Brian Hammond on 2019-08-05
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon12/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon12/09/2017
Notification of Martin Brian Hammond as a person with significant control on 2016-04-06
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2016-11-02
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon17/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon16/09/2014
Particulars of variation of rights attached to shares
dot icon16/09/2014
Change of share class name or designation
dot icon16/09/2014
Statement of company's objects
dot icon16/09/2014
Resolutions
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon30/08/2012
Appointment of Miss Clair Diane Hammond as a secretary
dot icon30/08/2012
Termination of appointment of Susanne Hammond as a secretary
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon07/10/2011
Director's details changed for Mr Martin Brian Hammond on 2011-03-14
dot icon07/10/2011
Director's details changed for Mr Martin Brian Hammond on 2011-03-14
dot icon07/10/2011
Director's details changed for Clair Diane Hammond on 2011-03-14
dot icon07/10/2011
Secretary's details changed for Mrs Susanne Hammond on 2011-03-14
dot icon07/10/2011
Director's details changed for Clair Diane Hammond on 2011-03-14
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2011-09-29
dot icon14/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon14/10/2010
Director's details changed for Stuart Martin Hammond on 2009-10-01
dot icon14/10/2010
Director's details changed for Mr Martin Brian Hammond on 2009-10-01
dot icon14/10/2010
Director's details changed for Clair Diane Hammond on 2009-10-01
dot icon02/10/2010
Amended accounts made up to 2009-12-31
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA on 2009-12-21
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon08/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Nc inc already adjusted 04/12/08
dot icon10/02/2009
Appointment terminated director susanne hammond
dot icon01/02/2009
Ad 04/12/08\gbp si 50@1=50\gbp ic 100/150\
dot icon01/02/2009
Resolutions
dot icon27/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 03/09/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 03/09/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 03/09/06; full list of members
dot icon08/10/2005
Particulars of mortgage/charge
dot icon30/09/2005
New director appointed
dot icon09/09/2005
Return made up to 03/09/05; full list of members
dot icon09/09/2005
New director appointed
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Particulars of mortgage/charge
dot icon31/08/2004
Return made up to 03/09/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/08/2003
Return made up to 03/09/03; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/10/2002
Return made up to 03/09/02; full list of members
dot icon29/08/2001
Return made up to 03/09/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/11/2000
Return made up to 03/09/00; full list of members
dot icon06/11/2000
Registered office changed on 06/11/00 from: 2 davis place sparrows green wadhurst E.sussex TN5 6TE
dot icon24/03/2000
Amended full accounts made up to 1999-12-31
dot icon23/02/2000
Full accounts made up to 1999-12-31
dot icon27/08/1999
Return made up to 03/09/99; change of members
dot icon13/03/1999
Full accounts made up to 1998-12-31
dot icon03/09/1998
Return made up to 03/09/98; full list of members
dot icon10/02/1998
Full accounts made up to 1997-12-31
dot icon12/09/1997
Return made up to 03/09/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-12-31
dot icon19/09/1996
Return made up to 03/09/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon21/09/1995
Return made up to 03/09/95; no change of members
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon04/10/1994
Return made up to 30/09/94; no change of members
dot icon15/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/09/1993
Return made up to 30/09/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-12-31
dot icon31/03/1993
Registered office changed on 31/03/93 from: 16 agincourt close the ridge west st.leonards on sea east sussex TN37 7QL
dot icon03/03/1993
Resolutions
dot icon03/03/1993
Resolutions
dot icon03/03/1993
Resolutions
dot icon03/03/1993
Accounts for a small company made up to 1991-12-31
dot icon03/02/1993
Auditor's resignation
dot icon13/10/1992
Return made up to 30/09/92; no change of members
dot icon19/12/1991
Accounts for a small company made up to 1990-12-31
dot icon09/10/1991
Return made up to 30/09/91; no change of members
dot icon13/11/1990
Accounts for a small company made up to 1989-12-31
dot icon23/10/1990
Return made up to 30/09/90; full list of members
dot icon14/12/1989
Registered office changed on 14/12/89 from: 34 london rd st leonards on sea east sussex TN37 6AN
dot icon20/09/1989
Accounts for a small company made up to 1988-12-31
dot icon20/09/1989
Return made up to 14/07/89; full list of members
dot icon17/06/1988
Return made up to 31/03/88; full list of members
dot icon05/05/1988
Full accounts made up to 1987-12-31
dot icon04/03/1988
Wd 29/01/88 ad 01/07/87--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1988
Wd 29/01/88 pd 01/07/87--------- £ si 2@1
dot icon23/01/1988
New director appointed
dot icon22/12/1987
Accounting reference date notified as 31/12
dot icon05/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1986
Registered office changed on 31/12/86 from: 124-128 city road london EC1V 2NJ
dot icon23/12/1986
Certificate of Incorporation
dot icon23/12/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+252.27 % *

* during past year

Cash in Bank

£12,671.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
329.10K
-
0.00
3.60K
-
2022
7
359.13K
-
0.00
12.67K
-
2022
7
359.13K
-
0.00
12.67K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

359.13K £Ascended9.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.67K £Ascended252.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thiyagan Perinpanayakam
Director
06/11/2025 - Present
20
Hammond, Stuart Martin
Director
31/08/2005 - 06/11/2025
5
Mcgee, Clair Diane
Director
31/08/2005 - 06/11/2025
5
Mcgee, Clair Diane
Secretary
28/08/2012 - 06/11/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About M.B.MOTORS (ADDINGTON) LIMITED

M.B.MOTORS (ADDINGTON) LIMITED is an(a) Active company incorporated on 23/12/1986 with the registered office located at 127 Fencepiece Road, Ilford IG6 2LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.MOTORS (ADDINGTON) LIMITED?

toggle

M.B.MOTORS (ADDINGTON) LIMITED is currently Active. It was registered on 23/12/1986 .

Where is M.B.MOTORS (ADDINGTON) LIMITED located?

toggle

M.B.MOTORS (ADDINGTON) LIMITED is registered at 127 Fencepiece Road, Ilford IG6 2LD.

What does M.B.MOTORS (ADDINGTON) LIMITED do?

toggle

M.B.MOTORS (ADDINGTON) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does M.B.MOTORS (ADDINGTON) LIMITED have?

toggle

M.B.MOTORS (ADDINGTON) LIMITED had 7 employees in 2022.

What is the latest filing for M.B.MOTORS (ADDINGTON) LIMITED?

toggle

The latest filing was on 28/11/2025: Registration of charge 020858600003, created on 2025-11-21.