S.G. SMITH (MOTORS) CROYDON LIMITED

S.G. SMITH (MOTORS) CROYDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameS.G. SMITH (MOTORS) CROYDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00371304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S.G. SMITH (MOTORS) CROYDON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is S.G. SMITH (MOTORS) CROYDON LIMITED located?

    Registered Office Address
    C/O Marshall Volkswagen Milton Keynes,
    Greyfriars Court
    MK10 0BN Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of S.G. SMITH (MOTORS) CROYDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.G. SMITH (MOTORS) ALLEYN PARK LIMITEDMay 11, 1993May 11, 1993
    S.G.SMITH(MOTORS)STOCKWELL LIMITEDDec 16, 1941Dec 16, 1941

    What are the latest accounts for S.G. SMITH (MOTORS) CROYDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for S.G. SMITH (MOTORS) CROYDON LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for S.G. SMITH (MOTORS) CROYDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Appointment of Mr Martin Shaun Casha as a director on Jul 11, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD02

    Change of details for S.G. Smith Automotive Limited as a person with significant control on Aug 30, 2023

    2 pagesPSC05

    Registered office address changed from Airport House the Airport Cambridge CB5 8RY England to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023

    1 pagesAD01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Stephen Jones as a secretary on Feb 28, 2023

    1 pagesTM02

    Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Mr Timothy Giles Lampert as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    3 pagesCS01

    Termination of appointment of Daksh Gupta as a director on May 25, 2022

    1 pagesTM01

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Daksh Gupta on Jun 18, 2021

    2 pagesCH01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of S.G. SMITH (MOTORS) CROYDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306674410001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector41114490010
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector265914320001
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector303063460001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector131860430002
    HARGRAVE, Ian George
    5 Clandon Close
    Stoneleigh
    KT17 2NQ Epsom
    Surrey
    Secretary
    5 Clandon Close
    Stoneleigh
    KT17 2NQ Epsom
    Surrey
    British83032000001
    JONES, Stephen
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    203097340001
    PERKINS, Albert Edward
    High Bank 76 Purley Bury Avenue
    CR8 1JD Purley
    Surrey
    Secretary
    High Bank 76 Purley Bury Avenue
    CR8 1JD Purley
    Surrey
    British2566190001
    SLATER, Christopher Brian
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    Secretary
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    British16908890005
    WILSON, Martin James
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    Secretary
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    BritishAccountant86401890001
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritishDirector253982140001
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritishDirector147089640024
    LAMPERT, Timothy Giles
    18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2
    England
    Director
    18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2
    England
    United KingdomBritishDirector271145770001
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritishDirector261262130001
    SHILLINGFORD, Leslie John
    24 Gravel Hill
    Addington
    CR0 5BB Croydon
    Surrey
    Director
    24 Gravel Hill
    Addington
    CR0 5BB Croydon
    Surrey
    BritishGeneral Manager16908880001
    SLATER, Christopher Brian
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    Director
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    BritishGeneral Manager16908890005
    SMITH, Lydia Gladys
    Suite 207 Chestnut House Sunrise At
    Frognal House, Frognal Avenue
    DA14 6LF Sidcup
    Kent
    Director
    Suite 207 Chestnut House Sunrise At
    Frognal House, Frognal Avenue
    DA14 6LF Sidcup
    Kent
    BritishMarried Woman16908910005
    SMITH, Philip Robert Duparcq
    25 Dulwich Village
    London Se21 7bw.
    Director
    25 Dulwich Village
    London Se21 7bw.
    United KingdomBritishCompany Director170221310001
    SMITH, Robert Charles Duparcq
    Longacre Court
    8 Newton Park Place
    BR7 5BF Chislehurst
    9
    Kent
    Director
    Longacre Court
    8 Newton Park Place
    BR7 5BF Chislehurst
    9
    Kent
    EnglandBritishDirector2566200004
    SMITH, Stanley George
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    Director
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    BritishMotor Engineer16908900001
    WILSON, Martin James
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    Director
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    United KingdomBritishAccountant86401890001

    Who are the persons with significant control of S.G. SMITH (MOTORS) CROYDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    S.G. Smith Automotive Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number00622112
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0