Company number 04982761
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address MICLIN, BAIGENTS LANE, WINDLESHAM, SURREY, GU20 6DU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Sylvie Vickery as a director on 6 April 2016. The most likely internet sites of S.P.V. AUTOMOTIVE LIMITED are www.spvautomotive.co.uk, and www.s-p-v-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bracknell Rail Station is 5.3 miles; to Blackwater Rail Station is 5.8 miles; to Ash Vale Rail Station is 7.1 miles; to Ash Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S P V Automotive Limited is a Private Limited Company.
The company registration number is 04982761. S P V Automotive Limited has been working since 02 December 2003.
The present status of the company is Active. The registered address of S P V Automotive Limited is Miclin Baigents Lane Windlesham Surrey Gu20 6du. . VICKERY, Sylvie is a Secretary of the company. VICKERY, Simon Paul is a Director of the company. VICKERY, Sylvie is a Director of the company. Secretary ROBERTSON, Reynolds has been resigned. Secretary VICKERY, Simon Paul has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 09 December 2003
Appointed Date: 02 December 2003
Director
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003
Persons With Significant Control
Mr Simon Paul Vickery
Notified on: 2 December 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Sylvie Vickery
Notified on: 2 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S.P.V. AUTOMOTIVE LIMITED Events
14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Appointment of Mrs Sylvie Vickery as a director on 6 April 2016
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
09 Dec 2003
New secretary appointed;new director appointed
09 Dec 2003
New secretary appointed
09 Dec 2003
Director resigned
09 Dec 2003
Secretary resigned
02 Dec 2003
Incorporation
6 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 210 upper college ride camberley surrey,. By way of fixed…
17 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 baigents lane windlesham surrey. By way of fixed…
5 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied
on 18 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 baigents lane windlesham surrey GU20 6DU; part t/no…
5 March 2004
Debenture
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…