About

Registered Number: 02971290
Date of Incorporation: 26/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Avon Terrace, Salisbury, Wiltshire, SP2 7BX,

 

Spire Tire & Auto Ltd was registered on 26 September 1994 and has its registered office in Salisbury, Wiltshire. Hall, Jody David James, Hall, David Arthur James, Hall, Frances Elizabeth are the current directors of Spire Tire & Auto Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Jody David James 13 August 1998 - 1
HALL, David Arthur James 20 October 1994 13 August 1998 1
HALL, Frances Elizabeth 20 October 1994 13 August 1998 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 20 November 2019
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH03 - Change of particulars for secretary 12 October 2018
PSC04 - N/A 12 October 2018
CS01 - N/A 26 September 2018
AD01 - Change of registered office address 30 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 05 October 2015
MR01 - N/A 16 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 15 September 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AR01 - Annual Return 16 November 2010
AP01 - Appointment of director 12 August 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 20 October 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 05 November 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 29 September 2005
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 06 October 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 27 April 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 30 September 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 30 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 01 October 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 27 September 1995
CERTNM - Change of name certificate 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1994
MEM/ARTS - N/A 05 November 1994
CERTNM - Change of name certificate 01 November 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
287 - Change in situation or address of Registered Office 31 October 1994
NEWINC - New incorporation documents 26 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2014 Outstanding

N/A

Debenture 14 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.