CompanyTrack
S

S G SMITH HOLDINGS LIMITED

Active Milton Keynes

Activities of head offices

0 employees
Activities of head offices
S

S G SMITH HOLDINGS LIMITED

Activities of head offices

Founded 2 Feb 2015 Active Milton Keynes, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 11 Dec 2024
Confirmation Statement Submitted 6 Feb 2025
Net assets £226.00K £0.00 2024 year on year
Total assets £226.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover S G SMITH HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£226.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 344,594 Shares £3k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Jun 2015344,594£3k£0.01

Officers

Officers

3 active 12 resigned
Status
Gary Mark SavageDirectorBritishUnited Kingdom6427 Feb 2025Active
Mark Christopher HemusDirectorBritishEngland4930 Jan 2023Active
Martin Richard LetzaSecretaryUnknownUnknown9 Mar 2023Active

Shareholders

Shareholders (2)

Marshall Motor Holdings Limited
95.0%
6,547,3006 Feb 2025
Marshall Motor Holdings Limited
5.0%
344,5946 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Marshall Motor Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MARSHALL MOTOR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG VEGA 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
S G SMITH HOLDINGS LIMITED Current Company
S.G. SMITH AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersTermination of James Anthony Mullins as director on 2025-09-30View(1 page)
2 Apr 2025OfficersTermination of Martin Shaun Casha as director on 2025-03-31View(1 page)
27 Feb 2025OfficersAppointment of Mr Gary Mark Savage as director on 2025-02-27View(2 pages)
6 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-02 with updatesView(6 pages)
11 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(9 pages)
1 Oct 2025 Officers

Termination of James Anthony Mullins as director on 2025-09-30

2 Apr 2025 Officers

Termination of Martin Shaun Casha as director on 2025-03-31

27 Feb 2025 Officers

Appointment of Mr Gary Mark Savage as director on 2025-02-27

6 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-02 with updates

11 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Termination of James Anthony Mullins as director on 2025-09-30

4 months ago on 1 Oct 2025

Termination of Martin Shaun Casha as director on 2025-03-31

10 months ago on 2 Apr 2025

Appointment of Mr Gary Mark Savage as director on 2025-02-27

11 months ago on 27 Feb 2025

Confirmation statement made on 2025-02-02 with updates

1 years ago on 6 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 11 Dec 2024