This company is commonly known as Spectra Drive Limited. The company was founded 7 years ago and was given the registration number 10827186. The firm's registered office is in STOCKPORT. You can find them at Unit 17 Hurstfield Industrial Estate, Hurst Street, Stockport, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | SPECTRA DRIVE LIMITED |
---|---|---|
Company Number | : | 10827186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2017 |
Industry Codes | : |
|
Registered Address | : | Unit 17 Hurstfield Industrial Estate, Hurst Street, Stockport, England, SK5 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 304a, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, England, SK5 6DA | Director | 10 July 2017 | Active |
Office 304a, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, England, SK5 6DA | Director | 29 June 2017 | Active |
570-572 Etruria, Road, Basford, Newcastle, United Kingdom, ST5 0SU | Director | 20 June 2017 | Active |
Unit 17, Hurstfield Industrial Estate, Hurst Street, Stockport, England, SK5 7BB | Director | 26 July 2017 | Active |
Unit 17, Hurstfield Industrial Estate, Hurst Street, Stockport, England, SK5 7BB | Director | 26 July 2017 | Active |
Mr Michael Georgiou | ||
Notified on | : | 25 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 304a, Houldsworth Mill, Reddish, Stockport, England, SK5 6DA |
Nature of control | : |
|
Mr Louis Georgiou | ||
Notified on | : | 25 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 304a, Houldsworth Mill, Reddish, Stockport, England, SK5 6DA |
Nature of control | : |
|
Mr Matthew Cyril Levene | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 304a, Houldsworth Mill, Reddish, Stockport, England, SK5 6DA |
Nature of control | : |
|
Mr Matthew Cyril Levene | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Lingfield Avenue, Hazel Grove, Stockport, United Kingdom, SK7 4SL |
Nature of control | : |
|
Mr Sava Georgiou | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 304a, Houldsworth Mill, Reddish, Stockport, England, SK5 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.