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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 500, 800 Gessner, Houston, United States, | Secretary | 16 January 2023 | Active |
Suite 500, 800 Gessner, Houston, United States, | Director | 16 January 2023 | Active |
Suite 500, 800 Gessner, Houston, United States, | Director | 01 September 2022 | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 21 November 2023 | Active |
Suite 500, 800 Gessner, Houston, United States, | Director | 04 February 2016 | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 21 November 2023 | Active |
800 Gessner, Suite 500, Houston, United States, | Secretary | 04 February 2016 | Active |
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH | Secretary | 18 May 2006 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | 11 May 2006 | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 01 September 2022 | Active |
800 Gessner, Suite 500, Houston, Usa, | Director | 04 February 2016 | Active |
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH | Director | 23 August 2017 | Active |
101, Folly Lane, Hockley, England, SS5 4SR | Director | 19 May 2006 | Active |
800 Gessner, Suite 500, Houston, Usa, | Director | 04 February 2016 | Active |
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH | Director | 18 May 2006 | Active |
800 Gessner, Suite 500, Houston, Usa, | Director | 04 February 2016 | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 09 October 2020 | Active |
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH | Director | 04 February 2016 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 11 May 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-15 | Accounts | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Appoint person secretary company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-03 | Accounts | Legacy. | Download |
2023-01-03 | Other | Legacy. | Download |
2023-01-03 | Other | Legacy. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.