Spanesi Automotive Equipment Limited

General information

Name:

Spanesi Automotive Equipment Ltd

Office Address:

Data House Station Approach ME17 1JA Harrietsham

Number: 01907872

Incorporation date: 1985-04-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Website

www.spanesiautomotiveequipment.com

Description

Data updated on:

This business is known as Spanesi Automotive Equipment Limited. It was started thirty nine years ago and was registered under 01907872 as the reg. no. The head office of the firm is located in Harrietsham. You can contact them at Data House, Station Approach. It currently known as Spanesi Automotive Equipment Limited, was earlier listed as Zeltek (u.k.). The change has occurred in 2004-05-21. This company's SIC and NACE codes are 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The company's latest accounts describe the period up to 2022-05-31 and the most current annual confirmation statement was filed on 2023-05-11.

Spanesi Automotive Equipment Ltd is a small-sized vehicle operator with the licence number OK0231111. The firm has one transport operating centre in the country. In their subsidiary in Chatham , 1 machine is available.

As the information gathered suggests, this particular limited company was established thirty nine years ago and has been governed by five directors, and out this collection of individuals two (Kiern J. and Paul J.) are still in the management. Moreover, the managing director's assignments are constantly backed by a secretary - Paul J., who was selected by the following limited company in 2008.

  • Previous company's names
  • Spanesi Automotive Equipment Limited 2004-05-21
  • Zeltek (u.k.) Limited 1985-04-23

Financial data based on annual reports

Company staff

Kiern J.

Role: Director

Appointed: 01 May 2023

Latest update: 10 February 2024

Paul J.

Role: Secretary

Appointed: 19 March 2008

Latest update: 10 February 2024

Paul J.

Role: Director

Appointed: 04 January 2000

Latest update: 10 February 2024

People with significant control

Paul J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company Vehicle Operator Data

33-37 Second Avenue

City

Chatham

Postal code

ME4 5AY

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

36 Second Avenue

Post code:

ME4 5AX

City / Town:

Chatham

HQ address,
2013

Address:

36 Second Avenue

Post code:

ME4 5AX

City / Town:

Chatham

HQ address,
2014

Address:

Unit 1, Ballard Industrial Centre Lordswood Industrial Estate Revenge Road

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2015

Address:

Unit 1, Ballard Industrial Centre Lordswood Industrial Estate Revenge Road

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2016

Address:

Unit 1, Ballard Industrial Centre Lordswood Industrial Estate Revenge Road

Post code:

ME5 8UD

City / Town:

Chatham

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 10390 : Other processing and preserving of fruit and vegetables
  • 38310 : Dismantling of wrecks
39
Company Age

Closest Companies - by postcode