SPIRIT MOTOR HOLDINGS LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

SPIRIT MOTOR HOLDINGS LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
SPIRIT MOTOR HOLDINGS LIMITED was incorporated 33 years ago on 17/01/1991 and has the registered number: 02574496. The accounts status is SMALL and accounts are next due on 30/09/2024.

SPIRIT MOTOR HOLDINGS LIMITED - NORTHAMPTON

This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SPIRIT HYUNDAI FORTUNE CLOSE
NORTHAMPTON
NN3 9HZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2023 31/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP SIDNEY DERBYSHIRE Feb 1948 British Director CURRENT
MR MARK STUART FRANK DERBYSHIRE May 1979 British Director 2018-09-06 CURRENT
MR ADAM PETER DERBYSHIRE Nov 1974 British Director 2002-01-01 CURRENT
MRS JEAN ANN DERBYSHIRE Feb 1952 British Secretary 1999-03-05 UNTIL 2001-01-01 RESIGNED
ROBERT JOHN WILLIAMS Jan 1959 British Director 1998-01-01 UNTIL 1998-03-26 RESIGNED
MRS JEAN ANN DERBYSHIRE Feb 1952 British Secretary 1991-01-17 UNTIL 1992-12-31 RESIGNED
MR GLEN ANTHONY MOORE Nov 1956 British Secretary 2001-01-01 UNTIL 2011-09-30 RESIGNED
ANTHONY LAURENCE O'NEILL May 1946 British Secretary 1993-01-01 UNTIL 1999-03-05 RESIGNED
MR GLEN MOORE Nov 1956 British Director 2015-07-01 UNTIL 2021-01-29 RESIGNED
MARTIN CHARLES LOVELL TOLLIDAY May 1951 British Director 1992-05-29 UNTIL 1997-12-17 RESIGNED
TERRY PHILIP STOKES Apr 1953 British Director 1994-09-15 UNTIL 1995-11-30 RESIGNED
TERRY PHILIP STOKES Apr 1953 British Director 1999-10-05 UNTIL 2004-03-31 RESIGNED
DAVID MICHAEL OVENDEN Nov 1962 British Director 1997-12-17 UNTIL 2001-12-31 RESIGNED
ANTHONY LAURENCE O'NEILL May 1946 British Director 1994-01-01 UNTIL 1999-04-22 RESIGNED
MR GLEN ANTHONY MOORE Nov 1956 British Director 2002-01-01 UNTIL 2011-09-30 RESIGNED
GEOFFREY DAVID FORSTER Jul 1941 British Director 2002-01-01 UNTIL 2006-08-14 RESIGNED
IAN GEORGE MCLAREN Oct 1954 British Director 1992-06-30 UNTIL 1993-12-31 RESIGNED
MR PHILIP WILLIAM HEATHER Sep 1939 English Director 1991-12-02 UNTIL 1992-05-29 RESIGNED
MRS JEAN ANN DERBYSHIRE Feb 1952 British Director RESIGNED
MR JONATHAN KERSHAW DAVIES Apr 1969 British Director 2020-08-01 UNTIL 2022-03-06 RESIGNED
TERENCE PATRICK BYRNE Apr 1971 British Director 2002-01-01 UNTIL 2006-08-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Derbyshire Holdings Limited 2016-04-06 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVAL OF BATH LIMITED SALISBURY Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
OISE LIMITED OXFORD ENGLAND Active FULL 85590 - Other education n.e.c.
OVAL MOTOR COMPANY LIMITED(THE) SALISBURY Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
MOTOR SERVICES (BATH) LTD CWMBRAN Active DORMANT 74990 - Non-trading company
HERON NEWARK LIMITED NEWARK Dissolved... TOTAL EXEMPTION SMALL 45190 - Sale of other motor vehicles
HARPERS CARLISLE LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
HERON HOLDINGS LIMITED NEWARK ENGLAND Dissolved... TOTAL EXEMPTION SMALL 45112 - Sale of used cars and light motor vehicles
NIGEL GROGAN LIMITED ESSEX Active DORMANT 74990 - Non-trading company
LAYERTHORPE LIMITED BRADFORD Active DORMANT 99999 - Dormant Company
HERITAGE AUTOMOTIVE LIMITED SALISBURY Active FULL 45111 - Sale of new cars and light motor vehicles
SUMMIT CORPORATE SERVICES LIMITED OXFORD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GAMMA TRANSPORT LIMITED WINCHESTER Active DORMANT 41100 - Development of building projects
PREMIER RESEARCH GROUP LIMITED READING ENGLAND Active FULL 71200 - Technical testing and analysis
FREE SPIRIT AUTOMOTIVE LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
PROGRESS BEDFORD LIMITED BIRMINGHAM Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
FREE SPIRIT ASSETS LIMITED LEIGHTON BUZZARD Active MICRO ENTITY 68100 - Buying and selling of own real estate
ANGIOLOTTY LIMITED DROITWICH ENGLAND Dissolved... NO ACCOUNTS FILED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
DERBYSHIRE HOLDINGS LIMITED NORTHAMPTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
FREE SPIRIT INVESTMENTS LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Spirit Motor Holdings Limited - Accounts to registrar (filleted) - small 22.3 2022-12-30 31-12-2021 £539,791 Cash £1,228,296 equity
Spirit Motor Holdings Limited - Accounts to registrar (filleted) - small 18.2 2021-05-06 31-12-2020 £1,300,198 Cash £1,113,932 equity
Spirit Motor Holdings Limited - Accounts to registrar (filleted) - small 18.2 2020-12-15 31-12-2019 £155,735 Cash £1,148,772 equity
Spirit Motor Holdings Limited - Accounts to registrar (filleted) - small 18.2 2019-06-22 31-12-2018 £1,166 Cash £952,018 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUDIO ONE MEDIA CENTRE LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
DERBYSHIRE HOLDINGS LIMITED NORTHAMPTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.