Company NameSmith Motors (Newcastle) Limited
DirectorsMukesh Kumar Sehgal and Promila Sehgal
Company StatusActive
Company Number00537177
CategoryPrivate Limited Company
Incorporation Date20 August 1954(69 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(37 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(37 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Secretary NameMrs Promila Sehgal
NationalityBritish
StatusCurrent
Appointed14 March 1992(37 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1Mukesh Kumar Sehgal
55.56%
Ordinary
2k at £1Promila Sehgal
44.44%
Ordinary

Financials

Year2014
Net Worth£236,442
Cash£76
Current Liabilities£13,634

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 March 2023 (1 year ago)
Next Return Due17 March 2024 (overdue)

Charges

2 May 1978Delivered on: 5 May 1978
Satisfied on: 17 October 1996
Persons entitled: Irvine Motors (Newcastle) Limited

Classification: Legal charge
Secured details: £35000.
Particulars: 21-33 george street, newcastle upon tyne, tyne & wear.
Fully Satisfied

Filing History

4 October 2023Previous accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
10 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,500
(5 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,500
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,500
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,500
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,500
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,500
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,500
(5 pages)
7 March 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 7 March 2014 (1 page)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,500
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Mukesh Kumar Sehgal on 18 March 2013 (2 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Mukesh Kumar Sehgal on 18 March 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Mukesh Kumar Sehgal on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Mukesh Kumar Sehgal on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mukesh Kumar Sehgal on 8 June 2012 (2 pages)
1 November 2011Registered office address changed from Visage House Shaftsbury Avenue South Shields NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftsbury Avenue South Shields NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftsbury Avenue South Shields NE34 9PH on 1 November 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 3 March 2011 (13 pages)
2 June 2011Annual return made up to 3 March 2011 (13 pages)
2 June 2011Annual return made up to 3 March 2011 (13 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 03/03/09; no change of members (8 pages)
23 April 2009Return made up to 03/03/09; no change of members (8 pages)
23 April 2009Location of register of members (1 page)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Return made up to 03/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2008Return made up to 03/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 March 2007Return made up to 03/03/07; full list of members (7 pages)
13 March 2007Return made up to 03/03/07; full list of members (7 pages)
11 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 March 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 March 2005Return made up to 03/03/05; full list of members (7 pages)
18 March 2005Return made up to 03/03/05; full list of members (7 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 March 2004Return made up to 03/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Return made up to 03/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 April 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 April 2002Return made up to 03/03/02; full list of members (6 pages)
5 April 2002Return made up to 03/03/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 March 2001Return made up to 03/03/01; full list of members (6 pages)
22 March 2001Return made up to 03/03/01; full list of members (6 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Return made up to 03/03/00; full list of members (6 pages)
7 June 2000Return made up to 03/03/00; full list of members (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 August 1999Full accounts made up to 31 December 1998 (7 pages)
17 May 1999Location of register of members (1 page)
17 May 1999Location of register of members (1 page)
17 May 1999Return made up to 03/03/99; full list of members (6 pages)
17 May 1999Return made up to 03/03/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 February 1998Return made up to 03/03/98; no change of members (4 pages)
27 February 1998Return made up to 03/03/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
27 March 1997Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
(4 pages)
27 March 1997Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
(4 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
26 April 1995Return made up to 03/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1995Return made up to 03/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)