Active
Company Information for SPIRE AUTOMOTIVE LIMITED
FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
|
Company Registration Number
05813758
Private Limited Company
Active |
Company Name | |
---|---|
SPIRE AUTOMOTIVE LIMITED | |
Legal Registered Office | |
FIRST POINT ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS Other companies in N20 | |
Company Number | 05813758 | |
---|---|---|
Company ID Number | 05813758 | |
Date formed | 2006-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-05 10:45:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPIRE AUTOMOTIVE HOLDINGS LIMITED | UNIT 41 17 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1DT | Active - Proposal to Strike off | Company formed on the 2006-06-30 |
Officer | Role | Date Appointed |
---|---|---|
DARRYL BURMAN |
||
DARRYL MICHAEL BURMAN |
||
DARREN GUIVER |
||
EARL JULIUS HESTERBERG |
||
DANIEL JAMES MCHENRY |
||
JOHN RICKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT TWINLEY |
Director | ||
KIM WILLIAM RICHARDSON |
Company Secretary | ||
DARREN GUIVER |
Director | ||
KIM WILLIAM RICHARDSON |
Director | ||
BROADWAY SECRETARIES LIMITED |
Company Secretary | ||
BROADWAY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAPE AUTOMOTIVE HOLDINGS LIMITED | Director | 2016-02-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
CHANDLERS (HAILSHAM) LIMITED | Director | 2009-04-27 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
CHANDLERS GARAGE HOLDINGS LIMITED | Director | 2007-03-05 | CURRENT | 1996-06-12 | Active | |
CHANDLERS GARAGE WORTHING LIMITED | Director | 2007-03-05 | CURRENT | 1967-10-26 | Active - Proposal to Strike off | |
CHANDLERS GARAGE (BRIGHTON) LIMITED | Director | 2007-03-05 | CURRENT | 1978-08-07 | Active - Proposal to Strike off | |
ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2017-12-20 | Active | |
BARONS AUTOSTAR LIMITED | Director | 2018-02-28 | CURRENT | 1964-11-13 | Active | |
BEADLES CONTRACT HIRE LIMITED | Director | 2017-09-26 | CURRENT | 1999-12-02 | Active - Proposal to Strike off | |
BEADLES SIDCUP LIMITED | Director | 2017-09-26 | CURRENT | 1948-06-14 | Active | |
BEADLES GROUP LIMITED | Director | 2017-09-26 | CURRENT | 1987-01-15 | Active | |
BEADLES AYLESFORD LIMITED | Director | 2017-09-26 | CURRENT | 1989-11-27 | Active | |
BEADLES COULSDON LIMITED | Director | 2017-09-26 | CURRENT | 1992-02-06 | Active | |
BEADLES MEDWAY LIMITED | Director | 2017-09-26 | CURRENT | 1993-12-09 | Active | |
BEADLES BROMLEY LIMITED | Director | 2017-09-26 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
BEADLES DARTFORD LIMITED | Director | 2017-09-26 | CURRENT | 1915-05-14 | Active | |
BEADLES MAIDSTONE LIMITED | Director | 2017-09-26 | CURRENT | 1999-11-26 | Active | |
BEADLES SEVENOAKS LIMITED | Director | 2017-09-26 | CURRENT | 2001-03-07 | Active - Proposal to Strike off | |
CHANDLERS GARAGE HOLDINGS LIMITED | Director | 2017-08-23 | CURRENT | 1996-06-12 | Active | |
GROUP 1 AUTOMOTIVE UK LIMITED | Director | 2017-08-23 | CURRENT | 2007-02-13 | Active | |
BARONS FARNBOROUGH LIMITED | Director | 2017-08-23 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
THINK ONE LIMITED | Director | 2017-08-23 | CURRENT | 2013-01-11 | Active | |
SHAPE AUTOMOTIVE LIMITED | Director | 2017-08-23 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
SPIRE LAKESIDE LIMITED | Director | 2017-08-23 | CURRENT | 2015-08-19 | Active | |
SPIRE HOLDINGS LIMITED | Director | 2017-08-23 | CURRENT | 2015-10-08 | Active | |
BARONS AUTOMOTIVE LIMITED | Director | 2017-08-23 | CURRENT | 1983-01-31 | Active | |
CHANDLERS (HAILSHAM) LIMITED | Director | 2017-08-23 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
HODGSON AUTOMOTIVE LIMITED | Director | 2017-08-23 | CURRENT | 1998-11-16 | Active | |
BARONS HINDHEAD LIMITED | Director | 2017-08-23 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
CHANDLERS GARAGE WORTHING LIMITED | Director | 2017-08-23 | CURRENT | 1967-10-26 | Active - Proposal to Strike off | |
CHANDLERS GARAGE (BRIGHTON) LIMITED | Director | 2017-08-23 | CURRENT | 1978-08-07 | Active - Proposal to Strike off | |
WALTER HOLDINGS LIMITED | Director | 2017-08-23 | CURRENT | 2003-07-10 | Active | |
SHAPE AUTOMOTIVE HOLDINGS LIMITED | Director | 2017-08-23 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SPIRE USED CARS LIMITED | Director | 2017-08-23 | CURRENT | 2016-06-24 | Active | |
BADGERS HOLDINGS LTD | Director | 2017-07-18 | CURRENT | 2016-01-27 | Dissolved 2018-02-27 | |
QUEST FOR STUFF LTD | Director | 2017-03-28 | CURRENT | 2016-07-06 | Dissolved 2017-12-12 | |
79 QUEENS GATE LIMITED | Director | 2016-09-01 | CURRENT | 1998-07-29 | Active | |
BREEZY BEDS LTD | Director | 2016-08-01 | CURRENT | 2016-04-26 | Dissolved 2017-01-17 | |
DARANDSAR CO | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
SPIRIT HOLDINGS LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
SPIRE BRICKS AND MORTAR LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
SHAPE AUTOMOTIVE LIMITED | Director | 2016-02-04 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
SPIRE HOLDINGS LIMITED | Director | 2016-02-04 | CURRENT | 2015-10-08 | Active | |
SHAPE AUTOMOTIVE HOLDINGS LIMITED | Director | 2016-02-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
CHANDLERS GARAGE HOLDINGS LIMITED | Director | 2007-03-05 | CURRENT | 1996-06-12 | Active | |
CHANDLERS (HAILSHAM) LIMITED | Director | 2007-03-05 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
CHANDLERS GARAGE (BRIGHTON) LIMITED | Director | 2007-03-05 | CURRENT | 1978-08-07 | Active - Proposal to Strike off | |
SHAPE AUTOMOTIVE HOLDINGS LIMITED | Director | 2016-02-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
CHANDLERS GARAGE HOLDINGS LIMITED | Director | 2010-03-16 | CURRENT | 1996-06-12 | Active | |
CHANDLERS (HAILSHAM) LIMITED | Director | 2010-03-16 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
CHANDLERS GARAGE WORTHING LIMITED | Director | 2010-03-16 | CURRENT | 1967-10-26 | Active - Proposal to Strike off | |
CHANDLERS GARAGE (BRIGHTON) LIMITED | Director | 2010-03-16 | CURRENT | 1978-08-07 | Active - Proposal to Strike off | |
SHAPE AUTOMOTIVE LIMITED | Director | 2016-02-04 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
SPIRE HOLDINGS LIMITED | Director | 2016-02-04 | CURRENT | 2015-10-08 | Active | |
SHAPE AUTOMOTIVE HOLDINGS LIMITED | Director | 2016-02-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
HODGSON AUTOMOTIVE LIMITED | Director | 2012-05-04 | CURRENT | 1998-11-16 | Active | |
CHANDLERS GARAGE HOLDINGS LIMITED | Director | 2007-03-05 | CURRENT | 1996-06-12 | Active | |
CHANDLERS (HAILSHAM) LIMITED | Director | 2007-03-05 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
CHANDLERS GARAGE (BRIGHTON) LIMITED | Director | 2007-03-05 | CURRENT | 1978-08-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARK LEEDER | ||
DIRECTOR APPOINTED MR PHILIP SOUTHWICK | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND | ||
Termination of appointment of Darryl Burman on 2023-01-16 | ||
APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN | ||
Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16 | ||
DIRECTOR APPOINTED MRS GILLIAN HOBSON | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA | |
APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | ||
DIRECTOR APPOINTED MR MARK BRIDGLAND | ||
DIRECTOR APPOINTED MR DARYL KENNINGHAM | ||
AP01 | DIRECTOR APPOINTED MR MARK BRIDGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137580021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137580020 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
PSC02 | Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31 | |
PSC07 | CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA | |
CH01 | Director's details changed for Mr Daniel James Mchenry on 2020-09-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton BN41 1YH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/01/17 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR DARREN GUIVER | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580015 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 31/01/16 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EARL HESTERBERG | |
AP01 | DIRECTOR APPOINTED MR JOHN RICKEL | |
AP01 | DIRECTOR APPOINTED MR DARRYL BURMAN | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT TWINLEY | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY | |
AP03 | SECRETARY APPOINTED MR DARRYL BURMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM RICHARDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 1083 HIGH ROAD WHETSTONE LONDON N20 0PT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM RICHARDSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137580019 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/12/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/05/2008 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 11/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIM WILLIAM RICHARDSON / 17/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KIM WILLIAM RICHARDSON / 17/11/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137580018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137580015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137580017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137580016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 11/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GUIVER / 11/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GUIVER / 16/04/2013 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:9 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/05/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 11/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 11/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM WILLIAM RICHARDSON / 11/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 28/07/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/1000000 28/07/06 | |
88(2)R | AD 28/07/06--------- £ SI 249999@1=249999 £ IC 1/250000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 50 BROADWAY LONDON SW1H 0BL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1133203 | Active | Licenced property: SHENLEY LANE SPIRE AUTOMOTIVE LONDON COLNEY ST. ALBANS LONDON COLNEY GB AL2 1DG. Correspondance address: LONDON COLNEY SHENLEY LANE ST. ALBANS GB AL2 1DG |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Outstanding | BMW FINANCIAL SERVICES (GB) LIMITED | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BMW FINANCIAL SERVICES (GB) LIMITED | |
DEED OF ASSIGNMENT | Outstanding | BMW FINANCIAL SERVICES (GB) LIMITED | |
LEGAL CHARGE | Satisfied | VOLKSWAGEN BANK GMBH | |
LEGAL CHARGE | Satisfied | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
LEGAL CHARGE | Satisfied | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
LEGAL CHARGE | Satisfied | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UK BRANCH | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
GENERAL CHARGE | Outstanding | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH | |
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER PLC | |
GENERAL CHARGE | Outstanding | VOLSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
DEBENTURE | Satisfied | ALLIANCE & LEICESTER COMMERCIAL BANK PLC | |
MORTGAGE OF LIFE POLICY | Satisfied | ALLIANCE & LEICESTER COMMERCIAL BANK PLC | |
MORTGAGE OF LIFE POLICY | Satisfied | ALLIANCE & LEICESTER COMMERCIAL BANK PLC | |
DEBENTURE | Satisfied | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED |
SPIRE AUTOMOTIVE LIMITED owns 8 domain names.
a1audi.co.uk a5audi.co.uk a7audi.co.uk m25audi.co.uk q5audi.co.uk audioffers.co.uk auditaxfree.co.uk audilease.co.uk
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SPIRE AUTOMOTIVE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032319 | Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans) | |||
87032319 | Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans) | |||
87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87033390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity > 2.500 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87032319 | Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |