Background WavePink WaveYellow Wave

S.G. SMITH (MOTORS) CROYDON LIMITED (00371304)

S.G. SMITH (MOTORS) CROYDON LIMITED (00371304) is an active UK company. incorporated on 16 December 1941. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S.G. SMITH (MOTORS) CROYDON LIMITED has been registered for 84 years. Current directors include HEMUS, Mark Christopher, SAVAGE, Gary Mark.

Company Number
00371304
Status
active
Type
ltd
Incorporated
16 December 1941
Age
84 years
Address
C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEMUS, Mark Christopher, SAVAGE, Gary Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.G. SMITH (MOTORS) CROYDON LIMITED

S.G. SMITH (MOTORS) CROYDON LIMITED is an active company incorporated on 16 December 1941 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S.G. SMITH (MOTORS) CROYDON LIMITED was registered 84 years ago.(SIC: 99999)

Status

active

Active since 84 years ago

Company No

00371304

LTD Company

Age

84 Years

Incorporated 16 December 1941

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

S.G. SMITH (MOTORS) ALLEYN PARK LIMITED
From: 11 May 1993To: 27 May 1999
S.G.SMITH(MOTORS)STOCKWELL LIMITED
From: 16 December 1941To: 11 May 1993
Contact
Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes, MK10 0BN,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY England
From: 1 December 2015To: 30 August 2023
25 Dulwich Village London SE21 7BW.
From: 16 December 1941To: 1 December 2015
Timeline

20 key events • 1941 - 2025

Funding Officers Ownership
Company Founded
Dec 41
Director Joined
Oct 14
Loan Cleared
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LETZA, Martin Richard

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 09 Mar 2023

HEMUS, Mark Christopher

Active
Greyfriars Court, Milton KeynesMK10 0BN
Born July 1976
Director
Appointed 30 Jan 2023

SAVAGE, Gary Mark

Active
Bartley Wood Business Park, HookRG27 9XA
Born December 1961
Director
Appointed 27 Feb 2025

HARGRAVE, Ian George

Resigned
5 Clandon Close, EpsomKT17 2NQ
Secretary
Appointed 01 Sept 1994
Resigned 15 Sept 2000

JONES, Stephen

Resigned
The Airport, CambridgeCB5 8RY
Secretary
Appointed 16 Nov 2015
Resigned 28 Feb 2023

PERKINS, Albert Edward

Resigned
High Bank 76 Purley Bury Avenue, PurleyCR8 1JD
Secretary
Appointed N/A
Resigned 31 Aug 1994

SLATER, Christopher Brian

Resigned
Forder House, TorpointPL10 1LE
Secretary
Appointed 15 Sept 2000
Resigned 23 Apr 2009

WILSON, Martin James

Resigned
4 Wedgwood Place, CobhamKT11 1JB
Secretary
Appointed 22 Apr 2009
Resigned 16 Nov 2015

BLUMBERGER, Richard John

Resigned
The Airport, CambridgeCB5 8RY
Born January 1975
Director
Appointed 02 Jan 2019
Resigned 31 Dec 2022

CASHA, Martin Shaun

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born April 1960
Director
Appointed 11 Jul 2024
Resigned 31 Mar 2025

GUPTA, Daksh

Resigned
The Airport, CambridgeCB5 8RY
Born October 1970
Director
Appointed 16 Nov 2015
Resigned 25 May 2022

LAMPERT, Timothy Giles

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 31 Dec 2022
Resigned 31 Mar 2023

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 30 Sept 2025

RABAN, Mark Douglas

Resigned
The Airport, CambridgeCB5 8RY
Born November 1966
Director
Appointed 16 Nov 2015
Resigned 02 Jan 2019

SHILLINGFORD, Leslie John

Resigned
24 Gravel Hill, CroydonCR0 5BB
Born February 1931
Director
Appointed N/A
Resigned 17 Jan 1992

SLATER, Christopher Brian

Resigned
Forder House, TorpointPL10 1LE
Born December 1943
Director
Appointed N/A
Resigned 23 Apr 2009

SMITH, Lydia Gladys

Resigned
Suite 207 Chestnut House Sunrise At, SidcupDA14 6LF
Born June 1908
Director
Appointed N/A
Resigned 13 Nov 2008

SMITH, Philip Robert Duparcq

Resigned
25 Dulwich Village
Born August 1975
Director
Appointed 01 Jan 2014
Resigned 16 Nov 2015

SMITH, Robert Charles Duparcq

Resigned
Longacre Court, ChislehurstBR7 5BF
Born February 1946
Director
Appointed N/A
Resigned 16 Nov 2015

SMITH, Stanley George

Resigned
The Penthouse 25 Dulwich Village, LondonSE21 7BW
Born June 1910
Director
Appointed N/A
Resigned 18 Sept 1993

WILSON, Martin James

Resigned
4 Wedgwood Place, CobhamKT11 1JB
Born February 1965
Director
Appointed 22 Apr 2009
Resigned 16 Nov 2015

Persons with significant control

1

Greyfriars Court, Milton KeynesMK10 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
28 October 1999
363aAnnual Return
Legacy
3 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1998
363aAnnual Return
Legacy
26 October 1998
363(353)363(353)
Legacy
26 October 1998
363(190)363(190)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
9 October 1997
363aAnnual Return
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
30 October 1995
363x363x
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
21 October 1994
363x363x
Legacy
20 October 1994
288288
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
19 October 1994
403aParticulars of Charge Subject to s859A
Legacy
19 October 1994
403aParticulars of Charge Subject to s859A
Legacy
12 September 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
9 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Incorporation Company
16 December 1941
NEWINCIncorporation