UKBizDB.co.uk

S.G. SMITH AUTOMOTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.g. Smith Automotive Limited. The company was founded 65 years ago and was given the registration number 00622112. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:S.G. SMITH AUTOMOTIVE LIMITED
Company Number:00622112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Airport House, The Airport, Cambridge, CB5 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary09 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director29 November 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director30 January 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
5 Clandon Close, Stoneleigh, Epsom, KT17 2NQ

Secretary01 September 1994Active
Airport House, The Airport, Cambridge, CB5 8RY

Secretary16 November 2015Active
High Bank 76 Purley Bury Avenue, Purley, CR8 1JD

Secretary-Active
Forder House, Forder Cawsand, Torpoint, PL10 1LE

Secretary15 September 2000Active
4 Wedgwood Place, Cobham, KT11 1JB

Secretary22 April 2009Active
Coopers Farm Monks Lane, Edenbridge, TN8 6QS

Director-Active
Airport House, The Airport, Cambridge, CB5 8RY

Director02 January 2019Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Airport House, The Airport, Cambridge, CB5 8RY

Director16 November 2015Active
5 Clandon Close, Stoneleigh, Epsom, KT17 2NQ

Director03 March 2000Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 July 2022Active
Airport House, The Airport, Cambridge, CB5 8RY

Director16 November 2015Active
Forder House, Forder Cawsand, Torpoint, PL10 1LE

Director03 March 2000Active
Suite 207 Chestnut House Sunrise At, Frognal House, Frognal Avenue, Sidcup, DA14 6LF

Director-Active
Flat 3 The Oaks, 1 Church Road, Shortlands, Bromley, United Kingdom, BR2 0HP

Director01 January 2010Active
9, Longacre Court, 8 Newton Park Place, Chislehurst, BR7 5BF

Director-Active
The Penthouse 25 Dulwich Village, London, SE21 7BW

Director-Active
4 Wedgwood Place, Cobham, KT11 1JB

Director20 November 2007Active

People with Significant Control

Sg Smith Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Address

Move registers to sail company with new address.

Download
2023-09-27Address

Change sail address company with new address.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Accounts

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.