About

Registered Number: 04360182
Date of Incorporation: 24/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS

 

Spire Vehicle Recovery Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Spire Vehicle Recovery Ltd. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 February 2017
CH03 - Change of particulars for secretary 03 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 23 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 27 February 2003
225 - Change of Accounting Reference Date 23 December 2002
CERTNM - Change of name certificate 08 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.