Spire Automotive Limited

DataGardener
spire automotive limited
live
Large Enterprise

Spire Automotive Limited

05813758Private Limited With Share Capital

First Point St. Leonards Road, Allington, Maidstone, ME160LS
Incorporated

11/05/2006

Company Age

19 years

Directors

5

Employees

650

SIC Code

45111

Risk

very low risk

Company Overview

Registration, classification & business activity

Spire Automotive Limited (05813758) is a private limited with share capital incorporated on 11/05/2006 (19 years old) and registered in maidstone, ME160LS. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

M25 audi is a part of the spire automotive group.m25 audi consists of four audi centres based around the m25. all of our m25 audi centres offer a full range of audi products and services, including new and used vehicle sales, finance and insurance (we are fully approved by the financial services aut...

Private Limited With Share Capital
SIC: 45111
Large Enterprise
Incorporated 11/05/2006
ME160LS
650 employees

Financial Overview

Total Assets

£110.34M

Liabilities

£69.62M

Net Assets

£40.72M

Turnover

£545.42M

Cash

£0

Key Metrics

650

Employees

5

Directors

1

Shareholders

6

CCJs

Board of Directors

4

Charges

21

Registered

6

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Legacy
Category:Other
Date:13-04-2026
Legacy
Category:Other
Date:13-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2025
Legacy
Category:Accounts
Date:24-10-2025
Legacy
Category:Other
Date:15-10-2025
Legacy
Category:Other
Date:15-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2024
Legacy
Category:Accounts
Date:22-09-2024
Legacy
Category:Other
Date:04-09-2024
Legacy
Category:Other
Date:04-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2023
Legacy
Category:Accounts
Date:15-10-2023
Legacy
Category:Other
Date:15-10-2023
Legacy
Category:Other
Date:15-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2023
Legacy
Category:Accounts
Date:03-01-2023
Legacy
Category:Other
Date:03-01-2023
Legacy
Category:Other
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-09-2021
Legacy
Category:Other
Date:10-09-2021
Legacy
Category:Accounts
Date:10-09-2021
Legacy
Category:Other
Date:10-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2016
Resolution
Category:Resolution
Date:18-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2015
Resolution
Category:Resolution
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date21/10/2025
Latest Accounts31/12/2024

Trading Addresses

Chandlers Garage, Victoria Road, Portslade, Brighton, East Sussex, BN411YH
First Point St. Leonards Road, Allington, Maidstone, Kent Me16 0Ls, ME160LSRegistered

Contact

01707861707
First Point St. Leonards Road, Allington, Maidstone, ME160LS