Based in Worcestershire, Spal Automotive (UK) Ltd was established in 1993, it's status is listed as "Active". Guidetti, Gian Paolo, Foster, Reginald Eric, Marchi, Francesco, Spinelli, Paolo are listed as directors of the organisation. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUIDETTI, Gian Paolo | 16 July 2009 | - | 1 |
FOSTER, Reginald Eric | 17 March 1993 | 01 January 2004 | 1 |
MARCHI, Francesco | 01 June 2013 | 30 June 2018 | 1 |
SPINELLI, Paolo | 30 September 2008 | 16 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 19 March 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 20 March 2019 | |
AP01 - Appointment of director | 30 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 01 June 2017 | |
RP04CS01 - N/A | 11 April 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AP01 - Appointment of director | 27 June 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 04 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 21 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
AA - Annual Accounts | 15 March 2010 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2009 | |
RESOLUTIONS - N/A | 25 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2009 | |
363a - Annual Return | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 09 April 2009 | |
AA - Annual Accounts | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
CERTNM - Change of name certificate | 02 October 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 14 August 2006 | |
287 - Change in situation or address of Registered Office | 14 August 2006 | |
287 - Change in situation or address of Registered Office | 31 May 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 10 March 2003 | |
395 - Particulars of a mortgage or charge | 28 February 2003 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 11 May 2000 | |
363s - Annual Return | 21 March 2000 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 25 March 1999 | |
AA - Annual Accounts | 08 May 1998 | |
363s - Annual Return | 26 March 1998 | |
395 - Particulars of a mortgage or charge | 16 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1997 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 05 March 1997 | |
395 - Particulars of a mortgage or charge | 23 December 1996 | |
AA - Annual Accounts | 15 October 1996 | |
363s - Annual Return | 18 March 1996 | |
AA - Annual Accounts | 13 July 1995 | |
395 - Particulars of a mortgage or charge | 15 May 1995 | |
363s - Annual Return | 03 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 14 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1993 | |
287 - Change in situation or address of Registered Office | 18 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 June 1993 | |
NEWINC - New incorporation documents | 17 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 26 February 2003 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 09 March 1998 | Fully Satisfied |
N/A |
Debenture | 16 December 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 02 May 1995 | Fully Satisfied |
N/A |