UKBizDB.co.uk

SPECTRA DRIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office 304a, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, England, SK5 6DA

Director10 July 2017Active
Office 304a, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, England, SK5 6DA

Director29 June 2017Active
570-572 Etruria, Road, Basford, Newcastle, United Kingdom, ST5 0SU

Director20 June 2017Active
Unit 17, Hurstfield Industrial Estate, Hurst Street, Stockport, England, SK5 7BB

Director26 July 2017Active
Unit 17, Hurstfield Industrial Estate, Hurst Street, Stockport, England, SK5 7BB

Director26 July 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.