S G SMITH HOLDINGS LIMITED
Overview
| Company Name | S G SMITH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09416021 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is S G SMITH HOLDINGS 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 HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for S G SMITH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | No |
What are the latest filings for S G SMITH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 9 pages | AA | ||
Termination of appointment of James Anthony Mullins as a director on Sep 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 | ||
Confirmation statement made on Feb 02, 2025 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 02, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||
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 | ||
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 Marshall Motor Holdings Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Airport House Newmarket Road Cambridge CB5 8RY 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 | ||
Director's details changed for Mr Jamie Hamilton Crowther on Dec 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Timothy Giles Lampert on Sep 12, 2022 | 2 pages | CH01 | ||
Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023 | 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 | ||
Who are the officers of S G SMITH HOLDINGS 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 | 306662120001 | |||||||
| HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 265914320001 | |||||
| SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 131860430002 | |||||
| JONES, Stephen | Secretary | Newmarket Road CB5 8RY Cambridge Airport House | 203026780001 | |||||||
| BLUMBERGER, Richard John | Director | Newmarket Road CB5 8RY Cambridge Airport House | England | British | 253982140001 | |||||
| CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 41114490010 | |||||
| CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | 297782850002 | |||||
| GUPTA, Daksh | Director | Newmarket Road CB5 8RY Cambridge Airport House | England | British | 147089640024 | |||||
| HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 263600540001 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| RABAN, Mark Douglas | Director | Newmarket Road CB5 8RY Cambridge Airport House | United Kingdom | British | 261262130001 | |||||
| SMITH, Philip Robert Duparcq | Director | 1 Church Road Shortlands BR2 0HP Bromley Flat 3 The Oaks Kent United Kingdom | United Kingdom | British | 170221310001 | |||||
| SMITH, Robert Charles Duparcq | Director | Longacre Court 8 Newton Park Place BR7 5BF Chislehurst 9 Kent United Kingdom | England | British | 2566200004 | |||||
| WILSON, Martin James | Director | Wedgwood Place KT11 1JB Cobham 4 Surrey United Kingdom | United Kingdom | British | 86401890001 |
Who are the persons with significant control of S G SMITH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marshall Motor Holdings 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