About

Registered Number: 00371304
Date of Incorporation: 16/12/1941 (82 years and 4 months ago)
Company Status: Active
Registered Address: Airport House, The Airport, Cambridge, CB5 8RY,

 

S.G. Smith (Motors) Croydon Ltd was registered on 16 December 1941 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". Jones, Stephen is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Stephen 16 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 01 December 2015
AP03 - Appointment of secretary 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 08 September 2015
MR04 - N/A 24 July 2015
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 17 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 16 October 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 25 August 2000
363a - Annual Return 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
AA - Annual Accounts 26 July 1999
395 - Particulars of a mortgage or charge 03 July 1999
CERTNM - Change of name certificate 26 May 1999
363a - Annual Return 26 October 1998
363(353) - N/A 26 October 1998
363(190) - N/A 26 October 1998
AA - Annual Accounts 03 August 1998
363a - Annual Return 09 October 1997
AA - Annual Accounts 08 September 1997
363a - Annual Return 10 October 1996
AA - Annual Accounts 20 August 1996
363x - Annual Return 30 October 1995
AA - Annual Accounts 02 August 1995
363x - Annual Return 21 October 1994
RESOLUTIONS - N/A 20 October 1994
RESOLUTIONS - N/A 20 October 1994
288 - N/A 20 October 1994
AA - Annual Accounts 20 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1994
288 - N/A 12 September 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 01 November 1993
CERTNM - Change of name certificate 10 May 1993
CERTNM - Change of name certificate 10 May 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 02 November 1992
288 - N/A 04 February 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 31 October 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 02 January 1990
363 - Annual Return 02 January 1990
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 15 December 1987
288 - N/A 09 July 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 16 December 1941

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1999 Fully Satisfied

N/A

Debenture 14 October 1981 Fully Satisfied

N/A

Charge on monier 25 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.