Spire Automotive Limited MAIDSTONE


Founded in 2006, Spire Automotive, classified under reg no. 05813758 is an active company. Currently registered at First Point St. Leonards Road ME16 0LS, Maidstone the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Philip S., Mark L. and Gillian H. and others. In addition one secretary - Gillian H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the AL2 1DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1133203 . It is located at Spire Automotive, Shenley Lane, St. Albans with a total of 1 cars.

Spire Automotive Limited Address / Contact

Office Address First Point St. Leonards Road
Office Address2 Allington
Town Maidstone
Post code ME16 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813758
Date of Incorporation Thu, 11th May 2006
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Philip S.

Position: Director

Appointed: 21 November 2023

Mark L.

Position: Director

Appointed: 21 November 2023

Gillian H.

Position: Director

Appointed: 16 January 2023

Gillian H.

Position: Secretary

Appointed: 16 January 2023

Daryl K.

Position: Director

Appointed: 01 September 2022

Daniel M.

Position: Director

Appointed: 04 February 2016

Mark B.

Position: Director

Appointed: 01 September 2022

Resigned: 27 March 2023

Roberto R.

Position: Director

Appointed: 09 October 2020

Resigned: 01 September 2022

Darren G.

Position: Director

Appointed: 23 August 2017

Resigned: 19 November 2019

John R.

Position: Director

Appointed: 04 February 2016

Resigned: 13 September 2020

Darryl B.

Position: Secretary

Appointed: 04 February 2016

Resigned: 16 January 2023

Ian T.

Position: Director

Appointed: 04 February 2016

Resigned: 01 November 2016

Earl H.

Position: Director

Appointed: 04 February 2016

Resigned: 01 September 2022

Darryl B.

Position: Director

Appointed: 04 February 2016

Resigned: 16 January 2023

Darren G.

Position: Director

Appointed: 19 May 2006

Resigned: 04 February 2016

Kim R.

Position: Secretary

Appointed: 18 May 2006

Resigned: 04 February 2016

Kim R.

Position: Director

Appointed: 18 May 2006

Resigned: 04 February 2016

Broadway Directors Limited

Position: Corporate Director

Appointed: 11 May 2006

Resigned: 19 May 2006

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2006

Resigned: 19 May 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Group 1 Automotive Uk Limited from Maidstone, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Daniel M. This PSC has significiant influence or control over the company,.

Group 1 Automotive Uk Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06099813
Notified on 31 December 2020
Nature of control: 75,01-100% shares

Daniel M.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Transport Operator Data

Spire Automotive
Address Shenley Lane , London Colney
City St. Albans
Post code AL2 1DG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
Free Download (62 pages)

Company search