S G SMITH TRADE PARTS LTD
CAMBRIDGE S.G. SMITH (BODY & PAINT) LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 01794317
Status Active
Incorporation Date 23 February 1984
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-nine 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 TRADE PARTS LTD are www.sgsmithtradeparts.co.uk, and www.s-g-smith-trade-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. S G Smith Trade Parts Ltd is a Private Limited Company. The company registration number is 01794317. S G Smith Trade Parts Ltd has been working since 23 February 1984. The present status of the company is Active. The registered address of S G Smith Trade Parts Ltd is Airport House The Airport Cambridge Cb5 8ry. . JONES, Stephen is a Secretary 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 SLATER, Christopher Brian has been resigned. Director SMITH, Philip Robert Duparcq has been resigned. Director SMITH, Robert Charles Duparcq has been resigned. Director WILSON, Martin James has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
JONES, Stephen
Appointed Date: 16 November 2015

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
SLATER, Christopher Brian
Resigned: 23 April 2009
81 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
WILSON, Martin James
Resigned: 16 November 2015
Appointed Date: 22 April 2009
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 TRADE PARTS LTD 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
Termination of appointment of Philip Robert Duparcq Smith as a director on 16 November 2015
...
... and 79 more events
10 Jul 1987
Secretary resigned;new secretary appointed;director resigned

13 Jan 1987
Company name changed japanese parts & panels LIMITED\certificate issued on 13/01/87
29 Oct 1986
Full accounts made up to 31 December 1985

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

23 Feb 1984
Incorporation