UKBizDB.co.uk

SPIRE AUTOMOTIVE LIMITED

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

This company is commonly known as Spire Automotive Limited. The company was founded 18 years ago and was given the registration number 05813758. The firm's registered office is in MAIDSTONE. You can find them at First Point St. Leonards Road, Allington, Maidstone, Kent. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SPIRE AUTOMOTIVE LIMITED
Company Number:05813758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 500, 800 Gessner, Houston, United States,

Secretary16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director01 September 2022Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director04 February 2016Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
800 Gessner, Suite 500, Houston, United States,

Secretary04 February 2016Active
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH

Secretary18 May 2006Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary11 May 2006Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director01 September 2022Active
800 Gessner, Suite 500, Houston, Usa,

Director04 February 2016Active
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH

Director23 August 2017Active
101, Folly Lane, Hockley, England, SS5 4SR

Director19 May 2006Active
800 Gessner, Suite 500, Houston, Usa,

Director04 February 2016Active
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH

Director18 May 2006Active
800 Gessner, Suite 500, Houston, Usa,

Director04 February 2016Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director09 October 2020Active
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH

Director04 February 2016Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director11 May 2006Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel James Mchenry
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2023-01-03Other

Legacy.

Download
2023-01-03Other

Legacy.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.