S.G. SMITH (MOTORS) BECKENHAM LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 00648395
Status Active
Incorporation Date 1 February 1960
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Stephen Jones as a secretary on 16 November 2015. The most likely internet sites of S.G. SMITH (MOTORS) BECKENHAM LIMITED are www.sgsmithmotorsbeckenham.co.uk, and www.s-g-smith-motors-beckenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. S G Smith Motors Beckenham Limited is a Private Limited Company. The company registration number is 00648395. S G Smith Motors Beckenham Limited has been working since 01 February 1960. The present status of the company is Active. The registered address of S G Smith Motors Beckenham Limited is Airport House The Airport Cambridge Cb5 8ry. . JONES, Stephen is a Secretary of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. Secretary HARGRAVE, Ian George has been resigned. Secretary PERKINS, Albert Edward has been resigned. Secretary SLATER, Christopher Brian has been resigned. Secretary WILSON, Martin James has been resigned. Director SHILLINGFORD, Leslie John has been resigned. Director SLATER, Christopher Brian has been resigned. Director SMITH, Lydia Gladys has been resigned. Director SMITH, Philip Robert Duparcq has been resigned. Director SMITH, Robert Charles Duparcq has been resigned. Director SMITH, Stanley George has been resigned. Director WILSON, Martin James has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Stephen
Appointed Date: 16 November 2015

Director
GUPTA, Daksh
Appointed Date: 16 November 2015
54 years old

Director
RABAN, Mark Douglas
Appointed Date: 16 November 2015
58 years old

Resigned Directors

Secretary
HARGRAVE, Ian George
Resigned: 15 September 2000
Appointed Date: 01 September 1994

Secretary
PERKINS, Albert Edward
Resigned: 31 August 1994

Secretary
SLATER, Christopher Brian
Resigned: 23 April 2009
Appointed Date: 15 September 2000

Secretary
WILSON, Martin James
Resigned: 16 November 2015
Appointed Date: 22 April 2009

Director
SHILLINGFORD, Leslie John
Resigned: 17 January 1992
94 years old

Director
SLATER, Christopher Brian
Resigned: 23 April 2009
81 years old

Director
SMITH, Lydia Gladys
Resigned: 13 November 2008
117 years old

Director
SMITH, Philip Robert Duparcq
Resigned: 16 November 2015
Appointed Date: 01 January 2014
50 years old

Director
SMITH, Robert Charles Duparcq
Resigned: 16 November 2015
79 years old

Director
SMITH, Stanley George
Resigned: 18 September 1993
115 years old

Director
WILSON, Martin James
Resigned: 16 November 2015
Appointed Date: 01 June 2006
60 years old

Persons With Significant Control

S.G. Smith Automotive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.G. SMITH (MOTORS) BECKENHAM LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Appointment of Stephen Jones as a secretary on 16 November 2015
25 Nov 2015
Appointment of Mark Douglas Raban as a director on 16 November 2015
25 Nov 2015
Appointment of Dakash Gupta as a director on 16 November 2015
...
... and 90 more events
14 Jul 1987
Secretary resigned;new secretary appointed;director resigned

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Annual return made up to 01/10/86

01 Feb 1960
Certificate of incorporation
01 Feb 1960
Incorporation

S.G. SMITH (MOTORS) BECKENHAM LIMITED Charges

22 March 2002
Floating charge
Delivered: 23 March 2002
Status: Satisfied on 21 May 2008
Persons entitled: First National Bank PLC
Description: All the company's stocks of new and used motor vehicles…
26 June 1996
Debenture
Delivered: 9 July 1996
Status: Satisfied on 3 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies whichmay from time to time be owing to s g smith…
12 October 1987
Floating charge
Delivered: 13 October 1987
Status: Satisfied on 10 May 2002
Persons entitled: Lombard North Central Limited
Description: All the company's stocks of new motor vehicles.
21 May 1981
Legal charge
Delivered: 10 June 1981
Status: Satisfied on 21 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H 237 croydon road beckenham london borough of bromley…
24 June 1980
Legal charge
Delivered: 25 June 1980
Status: Satisfied on 9 May 1989
Persons entitled: Lombard North Central Limited
Description: F/H land & buildings on the south side of bramerton road…
24 June 1980
Floating charge
Delivered: 25 June 1980
Status: Satisfied on 10 May 2002
Persons entitled: Lombard North Central Limited
Description: Together all fixtures whatsoever now or at any time…