S G SMITH TRADE PARTS LTD

Register to unlock more data on OkredoRegister

S G SMITH TRADE PARTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01794317

Incorporation date

23/02/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon01/10/2025
Termination of appointment of James Anthony Mullins as a director on 2025-09-30
dot icon13/05/2025
Termination of appointment of Mark Allan Robinson as a director on 2025-04-30
dot icon02/04/2025
Termination of appointment of Martin Shaun Casha as a director on 2025-03-31
dot icon27/02/2025
Appointment of Mr Gary Mark Savage as a director on 2025-02-27
dot icon06/02/2025
Appointment of Mr Mark Allan Robinson as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr Trevor John Fussey as a director on 2025-01-27
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/12/2023
Appointment of Mr Martin Shaun Casha as a director on 2023-11-29
dot icon01/12/2023
Termination of appointment of Jamie Hamilton Crowther as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Jonathan Leigh Head as a director on 2023-12-01
dot icon26/10/2023
Change of details for S.G. Smith Automotive Limited as a person with significant control on 2016-04-06
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon27/09/2023
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon27/09/2023
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon05/09/2023
Change of details for S.G. Smith Automotive Limited as a person with significant control on 2023-08-30
dot icon30/08/2023
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 2023-08-30
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon14/03/2023
Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09
dot icon13/03/2023
Termination of appointment of Stephen Jones as a secretary on 2023-02-28
dot icon24/02/2023
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
dot icon05/02/2023
Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/01/2023
Termination of appointment of Richard John Blumberger as a director on 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowther, Jamie Hamilton
Director
01/07/2022 - 01/12/2023
37
Lampert, Timothy Giles
Director
01/07/2022 - 31/03/2023
240
Mr James Anthony Mullins
Director
30/03/2023 - 30/09/2025
139
Robinson, Mark Allan
Director
27/01/2025 - 30/04/2025
34
Raban, Mark Douglas
Director
16/11/2015 - 02/01/2019
199

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S G SMITH TRADE PARTS LTD

S G SMITH TRADE PARTS LTD is an(a) Active company incorporated on 23/02/1984 with the registered office located at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S G SMITH TRADE PARTS LTD?

toggle

S G SMITH TRADE PARTS LTD is currently Active. It was registered on 23/02/1984 .

Where is S G SMITH TRADE PARTS LTD located?

toggle

S G SMITH TRADE PARTS LTD is registered at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN.

What does S G SMITH TRADE PARTS LTD do?

toggle

S G SMITH TRADE PARTS LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for S G SMITH TRADE PARTS LTD?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.