About

Registered Number: 04129188
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Enterprise Court, Lancashire Business Park, Leyland, Lancashire, PR26 6TZ

 

Spd Automotive Ltd was registered on 21 December 2000, it's status is listed as "Active". We don't currently know the number of employees at the company. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 22 March 2017
CH03 - Change of particulars for secretary 22 March 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 20 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 01 January 2014
RESOLUTIONS - N/A 16 December 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
SH01 - Return of Allotment of shares 26 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 18 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
RESOLUTIONS - N/A 02 June 2008
123 - Notice of increase in nominal capital 02 June 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AAMD - Amended Accounts 19 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 29 December 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
123 - Notice of increase in nominal capital 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.