Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.G. SMITH (MOTORS) CROWN POINT LIMITED
Company Information for

S.G. SMITH (MOTORS) CROWN POINT LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
00581711
Private Limited Company
Active

Company Overview

About S.g. Smith (motors) Crown Point Ltd
S.G. SMITH (MOTORS) CROWN POINT LIMITED was founded on 1957-04-04 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". S.g. Smith (motors) Crown Point Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
S.G. SMITH (MOTORS) CROWN POINT LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in SE21
 
Filing Information
Company Number 00581711
Company ID Number 00581711
Date formed 1957-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 17:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.G. SMITH (MOTORS) CROWN POINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.G. SMITH (MOTORS) CROWN POINT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JONES
Company Secretary 2015-11-16
DAKSH GUPTA
Director 2015-11-16
MARK DOUGLAS RABAN
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES WILSON
Company Secretary 2009-04-22 2015-11-16
PHILIP ROBERT DUPARCQ SMITH
Director 2014-01-01 2015-11-16
ROBERT CHARLES DUPARCQ SMITH
Director 1992-10-26 2015-11-16
MARTIN JAMES WILSON
Director 2009-04-22 2015-11-16
CHRISTOPHER BRIAN SLATER
Company Secretary 2000-09-15 2009-04-23
CHRISTOPHER BRIAN SLATER
Director 1992-10-26 2009-04-23
LYDIA GLADYS SMITH
Director 1992-10-26 2008-11-13
IAN GEORGE HARGRAVE
Company Secretary 1994-09-01 2000-09-15
STANLEY GEORGE SMITH
Director 1992-10-26 1994-09-30
ALBERT EDWARD PERKINS
Company Secretary 1992-10-26 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAKSH GUPTA WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
DAKSH GUPTA WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
DAKSH GUPTA RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
DAKSH GUPTA RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
DAKSH GUPTA PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
DAKSH GUPTA PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
DAKSH GUPTA RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
DAKSH GUPTA PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
DAKSH GUPTA S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
DAKSH GUPTA S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
DAKSH GUPTA S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
DAKSH GUPTA ASTLE LIMITED Director 2014-08-08 CURRENT 1973-05-22 Active
DAKSH GUPTA CMG 2007 LIMITED Director 2014-08-08 CURRENT 2007-06-11 Active
DAKSH GUPTA CRYSTAL MOTOR GROUP LIMITED Director 2014-08-08 CURRENT 2003-06-27 Active
DAKSH GUPTA AUDI SOUTH WEST LIMITED Director 2013-02-20 CURRENT 2005-09-28 Active
DAKSH GUPTA SILVER STREET AUTOMOTIVE LIMITED Director 2013-02-20 CURRENT 1962-03-01 Active
DAKSH GUPTA HANJO RUSSELL LIMITED Director 2013-02-20 CURRENT 2001-03-12 Active
DAKSH GUPTA MARSHALL OF SCUNTHORPE LIMITED Director 2012-01-23 CURRENT 1974-06-14 Active
DAKSH GUPTA TIM BRINTON CARS LIMITED Director 2011-05-19 CURRENT 1972-02-04 Active
DAKSH GUPTA MARSHALL NORTH WEST LIMITED Director 2010-08-02 CURRENT 1937-01-06 Active
DAKSH GUPTA MARSHALL COMMERCIAL VEHICLES LIMITED Director 2010-08-02 CURRENT 1991-07-15 Active
DAKSH GUPTA MARSHALL MOTOR HOLDINGS LIMITED Director 2009-01-01 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF STEVENAGE LIMITED Director 2008-11-03 CURRENT 2007-12-11 Active
DAKSH GUPTA MARSHALL MOTOR GROUP LIMITED Director 2008-11-03 CURRENT 1934-12-29 Active
DAKSH GUPTA MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2008-11-03 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF IPSWICH LIMITED Director 2008-11-03 CURRENT 2002-05-27 Active
DAKSH GUPTA MARSHALL OF PETERBOROUGH LIMITED Director 2008-11-03 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
MARK DOUGLAS RABAN WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
MARK DOUGLAS RABAN RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
MARK DOUGLAS RABAN RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
MARK DOUGLAS RABAN PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
MARK DOUGLAS RABAN PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
MARK DOUGLAS RABAN RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
MARK DOUGLAS RABAN PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
MARK DOUGLAS RABAN S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
MARK DOUGLAS RABAN S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S G SMITH TRADE PARTS LTD Director 2015-11-16 CURRENT 1984-02-23 Active
MARK DOUGLAS RABAN S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
MARK DOUGLAS RABAN AUDI SOUTH WEST LIMITED Director 2015-04-02 CURRENT 2005-09-28 Active
MARK DOUGLAS RABAN MARSHALL MOTOR HOLDINGS LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL OF STEVENAGE LIMITED Director 2015-04-02 CURRENT 2007-12-11 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 1934-12-29 Active
MARK DOUGLAS RABAN MARSHALL NORTH WEST LIMITED Director 2015-04-02 CURRENT 1937-01-06 Active
MARK DOUGLAS RABAN ASTLE LIMITED Director 2015-04-02 CURRENT 1973-05-22 Active
MARK DOUGLAS RABAN MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL COMMERCIAL VEHICLES LIMITED Director 2015-04-02 CURRENT 1991-07-15 Active
MARK DOUGLAS RABAN MARSHALL OF IPSWICH LIMITED Director 2015-04-02 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN CMG 2007 LIMITED Director 2015-04-02 CURRENT 2007-06-11 Active
MARK DOUGLAS RABAN SILVER STREET AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 1962-03-01 Active
MARK DOUGLAS RABAN TIM BRINTON CARS LIMITED Director 2015-04-02 CURRENT 1972-02-04 Active
MARK DOUGLAS RABAN MARSHALL OF SCUNTHORPE LIMITED Director 2015-04-02 CURRENT 1974-06-14 Active
MARK DOUGLAS RABAN HANJO RUSSELL LIMITED Director 2015-04-02 CURRENT 2001-03-12 Active
MARK DOUGLAS RABAN CRYSTAL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 2003-06-27 Active
MARK DOUGLAS RABAN MARSHALL OF PETERBOROUGH LIMITED Director 2015-04-02 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN PRECISE FINANCE LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-08AP01DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-27Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27AD03Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27AD02Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-05Change of details for S.G. Smith Automotive Limited as a person with significant control on 2023-08-30
2023-09-05PSC05Change of details for S.G. Smith Automotive Limited as a person with significant control on 2023-08-30
2023-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-31AP01DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-14Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-14AP03Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-13Termination of appointment of Stephen Jones on 2023-02-28
2023-03-13TM02Termination of appointment of Stephen Jones on 2023-02-28
2023-02-24Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-24CH01Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-02-06AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-07-07AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-28CH01Director's details changed for Mr Daksh Gupta on 2021-06-18
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-06-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-06-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-06-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-06-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 500100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26AP03Appointment of Stephen Jones as company secretary on 2015-11-16
2015-11-25AP01DIRECTOR APPOINTED MARK DOUGLAS RABAN
2015-11-25AP01DIRECTOR APPOINTED DAKASH GUPTA
2015-11-25TM02Termination of appointment of Martin James Wilson on 2015-11-16
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 25 DULWICH VILLAGE LONDON SE21 7BW
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 500100
2015-10-27AR0130/09/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12AP01DIRECTOR APPOINTED MR PHILIP ROBERT DUPARCQ SMITH
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 500100
2014-10-29AR0130/09/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 500100
2013-10-28AR0130/09/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-15AR0130/09/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13SH0124/04/12 STATEMENT OF CAPITAL GBP 500100
2011-10-24AR0130/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04AR0130/09/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES DUPARCQ SMITH / 30/12/2009
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0130/09/09 FULL LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER SLATER
2009-04-30288aDIRECTOR AND SECRETARY APPOINTED MARTIN JAMES WILSON
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR LYDIA SMITH
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17363sRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-13363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-16363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-10-09363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-06288bSECRETARY RESIGNED
2000-09-21288aNEW SECRETARY APPOINTED
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-28363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-03288cSECRETARY'S PARTICULARS CHANGED
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-26363aRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-09363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-10363aRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-08-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-02395PARTICULARS OF MORTGAGE/CHARGE
1995-10-30363xRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-21363xRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-20ELRESS366A DISP HOLDING AGM 30/09/94
1994-10-20288DIRECTOR'S PARTICULARS CHANGED
1994-10-20ELRESS386 DISP APP AUDS 30/09/94
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to S.G. SMITH (MOTORS) CROWN POINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.G. SMITH (MOTORS) CROWN POINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-06-26 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1994-10-07 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-23 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1993-11-19 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1993-11-18 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1993-11-18 Satisfied V.A.G. FINANCE LIMITED
LEGAL CHARGE 1992-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.G. SMITH (MOTORS) CROWN POINT LIMITED

Intangible Assets
Patents
We have not found any records of S.G. SMITH (MOTORS) CROWN POINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.G. SMITH (MOTORS) CROWN POINT LIMITED
Trademarks
We have not found any records of S.G. SMITH (MOTORS) CROWN POINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.G. SMITH (MOTORS) CROWN POINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as S.G. SMITH (MOTORS) CROWN POINT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.G. SMITH (MOTORS) CROWN POINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.G. SMITH (MOTORS) CROWN POINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.G. SMITH (MOTORS) CROWN POINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.