Company NameSPR Autos Limited
DirectorSamuel David Bates
Company StatusActive
Company Number06366123
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamuel David Bates
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairwood Road
Manchester
Greater Manchester
M23 9JR
Director NameStephen Paul Richardson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 16 Portwood Trading Estate Offerton Street
Stockport
Cheshire
SK1 5HH
Secretary NameJanet Richardson
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Beechwood Drive
Sale
Manchester
M33 5RR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.mercedescarservicing.co.uk/
Telephone0161 4806095
Telephone regionManchester

Location

Registered AddressUnit 16 Portwood Trading Estate
Offerton Street
Stockport
Cheshire
SK1 2JT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Samuel David Bates
100.00%
Ordinary

Financials

Year2014
Net Worth£4,320
Cash£23,526
Current Liabilities£26,190

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

15 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 February 2019Change of details for Samuel David Bates as a person with significant control on 9 September 2017 (2 pages)
11 February 2019Director's details changed for Samuel David Bates on 9 September 2017 (2 pages)
13 December 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 September 2018Termination of appointment of Janet Richardson as a secretary on 1 September 2018 (1 page)
12 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
22 March 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
14 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Secretary's details changed for Janet Richardson on 10 September 2011 (3 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
11 October 2011Secretary's details changed for Janet Richardson on 10 September 2011 (3 pages)
8 July 2011Appointment of Samuel David Bates as a director (3 pages)
8 July 2011Termination of appointment of Stephen Richardson as a director (2 pages)
8 July 2011Appointment of Samuel David Bates as a director (3 pages)
8 July 2011Termination of appointment of Stephen Richardson as a director (2 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Director's details changed for Stephen Paul Richardson on 27 October 2010 (3 pages)
8 November 2010Director's details changed for Stephen Paul Richardson on 27 October 2010 (3 pages)
29 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (10 pages)
29 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (10 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 September 2009Return made up to 10/09/09; full list of members (5 pages)
16 September 2009Return made up to 10/09/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 10/09/08; full list of members
  • 363(287) ‐ Registered office changed on 29/09/08
(6 pages)
29 September 2008Return made up to 10/09/08; full list of members
  • 363(287) ‐ Registered office changed on 29/09/08
(6 pages)
18 September 2007Registered office changed on 18/09/07 from: 28A church lane, marple stockport cheshire SK6 6DE (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 28A church lane, marple stockport cheshire SK6 6DE (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
10 September 2007Incorporation (11 pages)
10 September 2007Incorporation (11 pages)