UKBizDB.co.uk

SPIRE HOLDINGS LIMITED

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

This company is commonly known as Spire Holdings Limited. The company was founded 8 years ago and was given the registration number 09814633. 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 70100 - Activities of head offices.

Company Information

Name:SPIRE HOLDINGS LIMITED
Company Number:09814633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Secretary04 February 2016Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director01 September 2022Active
Chandlers, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director23 August 2017Active
Unit 41, 17 Holywell Hill, St. Albans, England, AL1 1DT

Director08 October 2015Active
800 Gessner, Suite 500, Houston, Usa,

Director04 February 2016Active
Unit 41, 17 Holywell Hill, St. Albans, England, AL1 1DT

Director08 October 2015Active
800 Gessner, Suite 500, Houston, Usa,

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

Director09 October 2020Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2023-10-02Accounts

Accounts with accounts type dormant.

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 secretary company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Address

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

Download

Copyright © 2024. All rights reserved.