This company is commonly known as S.g.smith (motors) Sydenham Limited. The company was founded 64 years ago and was given the registration number 00660066. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | S.G.SMITH (MOTORS) SYDENHAM LIMITED |
---|---|---|
Company Number | : | 00660066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1960 |
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 | 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 |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 02 January 2019 | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 16 November 2015 | Active |
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Director | 31 December 2022 | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 16 November 2015 | Active |
24 Gravel Hill, Addington, Croydon, CR0 5BB | Director | - | Active |
Forder House, Forder Cawsand, Torpoint, PL10 1LE | Director | - | Active |
Suite 207 Chestnut House Sunrise At, Frognal House, Frognal Avenue, Sidcup, DA14 6LF | Director | - | Active |
Airport House, The Airport, Cambridge, CB5 8RY | Director | 01 January 2014 | Active |
9, Longacre Court, 8 Newton Park Place, Chislehurst, United Kingdom, BR7 5BF | Director | - | Active |
The Penthouse 25 Dulwich Village, London, SE21 7BW | Director | - | Active |
4 Wedgwood Place, Cobham, KT11 1JB | Director | 22 April 2009 | Active |
S.G. Smith Automotive 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 | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-09 | 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 | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name 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 |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.