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.
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 | : |
|
Registered Address | : | Airport House, The Airport, Cambridge, CB5 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Secretary | 09 March 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 29 November 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 30 January 2023 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 30 March 2023 | Active |
5 Clandon Close, Stoneleigh, Epsom, KT17 2NQ | Secretary | 01 September 1994 | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Secretary | 16 November 2015 | Active |
High Bank 76 Purley Bury Avenue, Purley, CR8 1JD | Secretary | - | Active |
Forder House, Forder Cawsand, Torpoint, PL10 1LE | Secretary | 15 September 2000 | Active |
4 Wedgwood Place, Cobham, KT11 1JB | Secretary | 22 April 2009 | Active |
Coopers Farm Monks Lane, Edenbridge, TN8 6QS | Director | - | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 02 January 2019 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 01 July 2022 | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 16 November 2015 | Active |
5 Clandon Close, Stoneleigh, Epsom, KT17 2NQ | Director | 03 March 2000 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 01 July 2022 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 01 July 2022 | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 16 November 2015 | Active |
Forder House, Forder Cawsand, Torpoint, PL10 1LE | Director | 03 March 2000 | Active |
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 | Director | 01 January 2010 | Active |
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 | Director | 20 November 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-06 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Address | Move registers to sail company with new address. | Download |
2023-09-27 | Address | Change sail address company with new address. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-13 | Accounts | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.