About

Registered Number: 02800628
Date of Incorporation: 17/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Great Western Business Park, Mckenzie Way, Worcester, Worcestershire, WR4 9PT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.