Spire Lakeside Limited MAIDSTONE


Founded in 2015, Spire Lakeside, classified under reg no. 09740543 is an active company. Currently registered at First Point St. Leonards Road ME16 0LS, Maidstone the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 9th Feb 2016 Spire Lakeside Limited is no longer carrying the name Gpi Brighton.

At present there are 5 directors in the the firm, namely Philip S., Mark L. and Gillian H. and others. In addition one secretary - Gillian H. - is with the company. As of 29 May 2024, there were 6 ex directors - Mark B., Roberto R. and others listed below. There were no ex secretaries.

Spire Lakeside 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 09740543
Date of Incorporation Wed, 19th Aug 2015
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 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: 19 August 2015

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

Darryl B.

Position: Director

Appointed: 19 August 2015

Resigned: 16 January 2023

John R.

Position: Director

Appointed: 19 August 2015

Resigned: 13 September 2020

Earl H.

Position: Director

Appointed: 19 August 2015

Resigned: 01 September 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Group 1 Automotive Uk Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another 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

Company previous names

Gpi Brighton February 9, 2016
Stephen James Automotive August 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-31
Net Worth1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Shareholder Funds1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search