S.G. SMITH (MOTORS) CROYDON LIMITED
Overview
Company Name | S.G. SMITH (MOTORS) CROYDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00371304 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of S.G. SMITH (MOTORS) CROYDON LIMITED?
Company Name | From | Until |
---|---|---|
S.G. SMITH (MOTORS) ALLEYN PARK LIMITED | May 11, 1993 | May 11, 1993 |
S.G.SMITH(MOTORS)STOCKWELL LIMITED | Dec 16, 1941 | Dec 16, 1941 |
What are the latest accounts for S.G. SMITH (MOTORS) CROYDON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for S.G. SMITH (MOTORS) CROYDON LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for S.G. SMITH (MOTORS) CROYDON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Martin Shaun Casha as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD03 | ||
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD02 | ||
Change of details for S.G. Smith Automotive Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Stephen Jones as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Timothy Giles Lampert as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Daksh Gupta as a director on May 25, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Daksh Gupta on Jun 18, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of S.G. SMITH (MOTORS) CROYDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306674410001 | |||||||
CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 41114490010 | ||||
HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | Director | 265914320001 | ||||
MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 303063460001 | ||||
SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 131860430002 | ||||
HARGRAVE, Ian George | Secretary | 5 Clandon Close Stoneleigh KT17 2NQ Epsom Surrey | British | 83032000001 | ||||||
JONES, Stephen | Secretary | The Airport CB5 8RY Cambridge Airport House England | 203097340001 | |||||||
PERKINS, Albert Edward | Secretary | High Bank 76 Purley Bury Avenue CR8 1JD Purley Surrey | British | 2566190001 | ||||||
SLATER, Christopher Brian | Secretary | Forder House Forder Cawsand PL10 1LE Torpoint Cornwall | British | 16908890005 | ||||||
WILSON, Martin James | Secretary | 4 Wedgwood Place KT11 1JB Cobham Surrey | British | Accountant | 86401890001 | |||||
BLUMBERGER, Richard John | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | Director | 253982140001 | ||||
GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | Director | 147089640024 | ||||
LAMPERT, Timothy Giles | Director | 18 Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2 England | United Kingdom | British | Director | 271145770001 | ||||
RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | Director | 261262130001 | ||||
SHILLINGFORD, Leslie John | Director | 24 Gravel Hill Addington CR0 5BB Croydon Surrey | British | General Manager | 16908880001 | |||||
SLATER, Christopher Brian | Director | Forder House Forder Cawsand PL10 1LE Torpoint Cornwall | British | General Manager | 16908890005 | |||||
SMITH, Lydia Gladys | Director | Suite 207 Chestnut House Sunrise At Frognal House, Frognal Avenue DA14 6LF Sidcup Kent | British | Married Woman | 16908910005 | |||||
SMITH, Philip Robert Duparcq | Director | 25 Dulwich Village London Se21 7bw. | United Kingdom | British | Company Director | 170221310001 | ||||
SMITH, Robert Charles Duparcq | Director | Longacre Court 8 Newton Park Place BR7 5BF Chislehurst 9 Kent | England | British | Director | 2566200004 | ||||
SMITH, Stanley George | Director | The Penthouse 25 Dulwich Village SE21 7BW London | British | Motor Engineer | 16908900001 | |||||
WILSON, Martin James | Director | 4 Wedgwood Place KT11 1JB Cobham Surrey | United Kingdom | British | Accountant | 86401890001 |
Who are the persons with significant control of S.G. SMITH (MOTORS) CROYDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S.G. Smith Automotive Limited | Apr 06, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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