Background WavePink WaveYellow Wave

S.G. SMITH AUTOMOTIVE LIMITED (00622112)

S.G. SMITH AUTOMOTIVE LIMITED (00622112) is an active UK company. incorporated on 2 March 1959. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S.G. SMITH AUTOMOTIVE LIMITED has been registered for 67 years. Current directors include HEMUS, Mark Christopher, SAVAGE, Gary Mark.

Company Number
00622112
Status
active
Type
ltd
Incorporated
2 March 1959
Age
67 years
Address
C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEMUS, Mark Christopher, SAVAGE, Gary Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.G. SMITH AUTOMOTIVE LIMITED

S.G. SMITH AUTOMOTIVE LIMITED is an active company incorporated on 2 March 1959 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S.G. SMITH AUTOMOTIVE LIMITED was registered 67 years ago.(SIC: 70100)

Status

active

Active since 67 years ago

Company No

00622112

LTD Company

Age

67 Years

Incorporated 2 March 1959

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

S.G. SMITH (MOTORS) INSURANCES AND MANAGEMENT SERVICES LIMITED
From: 31 December 1977To: 4 August 2014
S.G. SMITH (MOTORS) INSURANCES AND MANAGEMENT SERVICES LIMITED
From: 2 March 1959To: 31 December 1977
Contact
Address

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

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 25 November 2015To: 30 August 2023
25 Dulwich Village London SE21 7BW
From: 2 March 1959To: 25 November 2015
Timeline

34 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Mar 59
Director Joined
Feb 10
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Share Buyback
Sept 15
Capital Reduction
Sept 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Sept 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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

BARRATT, John Chester

Resigned
Coopers Farm Monks Lane, EdenbridgeTN8 6QS
Born June 1929
Director
Appointed N/A
Resigned 03 Mar 2000

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 29 Nov 2023
Resigned 31 Mar 2025

CROWTHER, Jamie Hamilton

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born November 1962
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

GUPTA, Daksh

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

HARGRAVE, Ian George

Resigned
5 Clandon Close, EpsomKT17 2NQ
Born February 1967
Director
Appointed 03 Mar 2000
Resigned 15 Sept 2000

HEAD, Jonathan Leigh

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born January 1969
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 01 Jul 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

SLATER, Christopher Brian

Resigned
Forder House, TorpointPL10 1LE
Born December 1943
Director
Appointed 03 Mar 2000
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, Phillip Robert

Resigned
1 Church Road, BromleyBR2 0HP
Born August 1975
Director
Appointed 01 Jan 2010
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 20 Nov 2007
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

206

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 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 Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With Updates
30 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
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination 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
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
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
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
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
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2018
AAAnnual Accounts
Legacy
12 June 2018
PARENT_ACCPARENT_ACC
Legacy
12 June 2018
AGREEMENT2AGREEMENT2
Legacy
12 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2017
AAAnnual Accounts
Legacy
6 July 2017
PARENT_ACCPARENT_ACC
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
11 September 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 September 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Group
10 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
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Group
1 October 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
4 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
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 Group
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 2000
AAAnnual Accounts
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
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
363aAnnual Return
Legacy
3 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
9 October 1997
363aAnnual Return
Legacy
9 October 1997
363(353)363(353)
Legacy
9 October 1997
363(190)363(190)
Accounts With Accounts Type Full Group
8 September 1997
AAAnnual Accounts
Legacy
18 October 1996
288cChange of Particulars
Legacy
18 October 1996
363aAnnual Return
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
6 November 1995
88(2)R88(2)R
Legacy
30 October 1995
363x363x
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363x363x
Legacy
20 October 1994
288288
Accounts With Accounts Type Full Group
20 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Statement Of Affairs
12 May 1992
SASA
Statement Of Affairs
12 May 1992
SASA
Legacy
12 May 1992
PUC3OPUC3O
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
30 April 1990
PUC3PPUC3P
Legacy
30 April 1990
123Notice of Increase in Nominal Capital
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Resolution
17 November 1988
RESOLUTIONSResolutions
Memorandum Articles
9 November 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
27 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
Certificate Change Of Name Company
15 February 1977
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1961
PUC 2PUC 2
Miscellaneous
2 March 1959
MISCMISC
Incorporation Company
2 March 1959
NEWINCIncorporation