Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRE AUTOMOTIVE LIMITED
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 Overview

About Spire Automotive Ltd
SPIRE AUTOMOTIVE LIMITED was founded on 2006-05-11 and has its registered office in Maidstone. The organisation's status is listed as "Active". Spire Automotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPIRE AUTOMOTIVE LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in N20
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRE AUTOMOTIVE LIMITED
Is this data useful to you?
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.
Companies with same name SPIRE AUTOMOTIVE LIMITED
The following companies were found which have the same name as SPIRE AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SPIRE AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2016-02-04
DARRYL MICHAEL BURMAN
Director 2016-02-04
DARREN GUIVER
Director 2017-08-23
EARL JULIUS HESTERBERG
Director 2016-02-04
DANIEL JAMES MCHENRY
Director 2016-02-04
JOHN RICKEL
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2016-02-04 2016-11-01
KIM WILLIAM RICHARDSON
Company Secretary 2006-05-18 2016-02-04
DARREN GUIVER
Director 2006-05-19 2016-02-04
KIM WILLIAM RICHARDSON
Director 2006-05-18 2016-02-04
BROADWAY SECRETARIES LIMITED
Company Secretary 2006-05-11 2006-05-19
BROADWAY DIRECTORS LIMITED
Director 2006-05-11 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS (HAILSHAM) LIMITED Director 2009-04-27 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
DARRYL MICHAEL BURMAN CHANDLERS GARAGE WORTHING LIMITED Director 2007-03-05 CURRENT 1967-10-26 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
EARL JULIUS HESTERBERG CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
EARL JULIUS HESTERBERG CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
EARL JULIUS HESTERBERG CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE HOLDINGS LIMITED Director 2010-03-16 CURRENT 1996-06-12 Active
DANIEL JAMES MCHENRY CHANDLERS (HAILSHAM) LIMITED Director 2010-03-16 CURRENT 1996-06-12 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE WORTHING LIMITED Director 2010-03-16 CURRENT 1967-10-26 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2010-03-16 CURRENT 1978-08-07 Active - Proposal to Strike off
JOHN RICKEL SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN RICKEL SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
JOHN RICKEL SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN RICKEL HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
JOHN RICKEL CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
JOHN RICKEL CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
JOHN RICKEL CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-06APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-06DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-06DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-06AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580020
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058137580021
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058137580020
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2021-01-04PSC07CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-26CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton BN41 1YH United Kingdom
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580019
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580016
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580017
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137580015
2016-09-29AA01Previous accounting period shortened from 31/12/16 TO 31/01/16
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-07AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-17AP01DIRECTOR APPOINTED MR EARL HESTERBERG
2016-02-08AP01DIRECTOR APPOINTED MR JOHN RICKEL
2016-02-08AP01DIRECTOR APPOINTED MR DARRYL BURMAN
2016-02-05AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2016-02-05AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2016-02-05AP03SECRETARY APPOINTED MR DARRYL BURMAN
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KIM RICHARDSON
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 1083 HIGH ROAD WHETSTONE LONDON N20 0PT
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2016-02-05TM02APPOINTMENT TERMINATED, SECRETARY KIM RICHARDSON
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058137580019
2016-01-18RES12VARYING SHARE RIGHTS AND NAMES
2016-01-18RES01ADOPT ARTICLES 22/12/2015
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-01RES12VARYING SHARE RIGHTS AND NAMES
2015-06-01RES01ADOPT ARTICLES 13/05/2008
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-12AR0111/05/15 FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM WILLIAM RICHARDSON / 17/11/2014
2015-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIM WILLIAM RICHARDSON / 17/11/2014
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058137580018
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058137580015
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058137580017
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058137580016
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-12AR0111/05/14 FULL LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GUIVER / 11/11/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GUIVER / 16/04/2013
2013-05-29MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:9
2013-05-29MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:10
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0111/05/13 FULL LIST
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-14AR0111/05/12 FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-14AR0111/05/11 FULL LIST
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-24AR0111/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM WILLIAM RICHARDSON / 11/05/2010
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-23363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-14363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-23363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09RES04NC INC ALREADY ADJUSTED 28/07/06
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01123£ NC 1000/1000000 28/07/06
2006-08-0188(2)RAD 28/07/06--------- £ SI 249999@1=249999 £ IC 1/250000
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288bSECRETARY RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 50 BROADWAY LONDON SW1H 0BL
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRE AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-14 Satisfied BARCLAYS BANK PLC
2015-01-09 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
2014-12-31 Satisfied BARCLAYS BANK PLC
2014-12-31 Satisfied BARCLAYS BANK PLC
2014-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-07 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
DEED OF ASSIGNMENT 2013-02-02 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
LEGAL CHARGE 2012-12-20 Satisfied VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2012-12-20 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2011-08-18 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2011-08-10 Satisfied VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UK BRANCH
LEGAL CHARGE 2011-04-20 Satisfied SANTANDER UK PLC
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2009-09-04 Satisfied ALLIANCE & LEICESTER PLC
GENERAL CHARGE 2006-08-16 Outstanding VOLSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2006-08-10 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
MORTGAGE OF LIFE POLICY 2006-07-28 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
MORTGAGE OF LIFE POLICY 2006-07-28 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
DEBENTURE 2006-07-28 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Intangible Assets
Patents
We have not found any records of SPIRE AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of SPIRE AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRE AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRE AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPIRE AUTOMOTIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0087032319Motor 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)
2016-09-0087032319Motor 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)
2016-08-0087032390Motor 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)
2016-08-0087033390Motor 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)
2016-06-0087032390Motor 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)
2016-05-0087089997Parts 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)
2016-04-0087032319Motor 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)
2016-04-0087089997Parts 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)
2012-01-0184099900Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRE AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRE AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.