S.G. SMITH (MOTORS) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY
Company number 00287379
Status Active
Incorporation Date 26 April 1934
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen 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) LIMITED are www.sgsmithmotors.co.uk, and www.s-g-smith-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. S G Smith Motors Limited is a Private Limited Company. The company registration number is 00287379. S G Smith Motors Limited has been working since 26 April 1934. The present status of the company is Active. The registered address of S G Smith Motors 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 "Buying and selling of own real estate".


Current Directors

Secretary
JONES, Stephen
Appointed Date: 16 November 2015

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

Director
RABAN, Mark Douglas
Appointed Date: 16 November 2015
59 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
95 years old

Director
SLATER, Christopher Brian
Resigned: 23 April 2009
82 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
80 years old

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

Director
WILSON, Martin James
Resigned: 16 November 2015
Appointed Date: 22 April 2009
61 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) LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 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 Mr Daksh Gupta as a director on 16 November 2015
...
... and 107 more events
06 Nov 1987
Particulars of mortgage/charge

15 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

26 Apr 1934
Incorporation

S.G. SMITH (MOTORS) LIMITED Charges

25 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 140-149 mayow road london.
25 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: Freehold land and property situate and known as 139-151…
27 September 1993
Legal charge
Delivered: 9 October 1993
Status: Satisfied on 16 August 1996
Persons entitled: Burmah Castrol Trading Limited
Description: 9 gowlett road, london SE15.
27 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: 37 north cross road, camberwell, southwark.
27 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: 35 north cross road, camberwell, southwark.
27 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: 4 sandringham road, croydon.
27 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: 126 east dulwich road, camberwell, southwark.
27 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: 1 east dulwich road, camberwell, southwark.
27 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: 44A the gardens, camberwell, southwark.
25 January 1991
Legal charge
Delivered: 11 February 1991
Status: Satisfied on 22 February 1992
Persons entitled: Barclays Bank PLC
Description: Langley garage croydon road, beckenham l/b of bromley (as…
25 January 1991
Legal charge
Delivered: 11 February 1991
Status: Satisfied on 22 February 1992
Persons entitled: Barclays Bank PLC
Description: Land at the back of langley garage, croydon road, l/b of…
10 February 1984
Floating charge
Delivered: 13 February 1984
Status: Satisfied on 1 March 1995
Persons entitled: Lombard North Central PLC
Description: All the company's stocks of new mazda motor vehicles used…
20 July 1981
Charge
Delivered: 31 July 1981
Status: Satisfied on 1 March 1995
Persons entitled: Talbot Wholesale Limited
Description: All that the mortgagor's interest in any vehicle delivered…
9 October 1974
Legal charge
Delivered: 14 October 1974
Status: Satisfied on 4 August 2015
Persons entitled: Barclays Bank PLC
Description: 285 and 287 rye lane, peckham, southwark london. Ln 3537.