Background WavePink WaveYellow Wave

SMITHS AUTOPARTS LTD (07937655)

SMITHS AUTOPARTS LTD (07937655) is an active UK company. incorporated on 6 February 2012. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). SMITHS AUTOPARTS LTD has been registered for 14 years. Current directors include GALVIN, Cade Ashby.

Company Number
07937655
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
C/O Penningtons Manches Cooper Llp, 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
GALVIN, Cade Ashby
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS AUTOPARTS LTD

SMITHS AUTOPARTS LTD is an active company incorporated on 6 February 2012 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). SMITHS AUTOPARTS LTD was registered 14 years ago.(SIC: 45320)

Status

active

Active since 14 years ago

Company No

07937655

LTD Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O Penningtons Manches Cooper Llp, 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

3 Weston Lane Shavington Nr Crewe Cheshire CW2 5AN
From: 6 February 2012To: 7 June 2023
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 13
Owner Exit
Oct 22
New Owner
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GALVIN, Cade Ashby

Active
45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

COOMBES, John Frederick

Resigned
45 Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 26 May 2023
Resigned 31 Dec 2025

SMITH, Elaine

Resigned
45 Church Street, BirminghamB3 2RT
Born March 1962
Director
Appointed 18 Nov 2013
Resigned 26 May 2023

SMITH, Harold George James

Resigned
Weston Lane, Nr CreweCW2 5AN
Born October 1957
Director
Appointed 06 Feb 2012
Resigned 26 May 2023

Persons with significant control

3

1 Active
2 Ceased
45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2023

Mrs Elaine Smith

Ceased
Weston Lane, Nr CreweCW2 5AN
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2022
Ceased 13 Oct 2022

Mr Harold George James Smith

Ceased
Weston Lane, Nr CreweCW2 5AN
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 May 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2023
AA01Change of Accounting Reference Date
Memorandum Articles
22 June 2023
MAMA
Resolution
22 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Incorporation Company
6 February 2012
NEWINCIncorporation