S.G.SMITH(MOTORS)FOREST HILL LIMITED
Overview
Company Name | S.G.SMITH(MOTORS)FOREST HILL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00581710 |
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)FOREST HILL LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is S.G.SMITH(MOTORS)FOREST HILL 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 are the latest accounts for S.G.SMITH(MOTORS)FOREST HILL 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)FOREST HILL 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)FOREST HILL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||
legacy | 87 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023 | 1 pages | TM01 | ||
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 to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023 | 1 pages | AD01 | ||
Second filing for the appointment of Mr Jamie Hamilton Crowther as a director | 3 pages | RP04AP01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Who are the officers of S.G.SMITH(MOTORS)FOREST HILL 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 | 306690970001 | |||||||
FUSSEY, Trevor John | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Group Managing Director | 332049570001 | ||||
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 | Company Secretary | 83032000001 | |||||
JONES, Stephen | Secretary | The Airport CB5 8RY Cambridge Airport House | 203025580001 | |||||||
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 | British | Director | 253982140001 | ||||
CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 41114490010 | ||||
CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | Director | 297785070002 | ||||
GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House | England | British | None | 147089640024 | ||||
HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 263600540001 | ||||
LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 271145770001 | ||||
RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | None | 261262130001 | ||||
ROBINSON, Mark Allan | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Group Managing Director | 332048940001 | ||||
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 | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | Company Director | 170221310001 | ||||
SMITH, Robert Charles Duparcq | Director | Longacre Court 8 Newton Park Place BR7 5BF Chislehurst 9 Kent United Kingdom | 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)FOREST HILL 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