Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTRA VEHICLE RENTAL LIMITED
Company Information for

SPECTRA VEHICLE RENTAL LIMITED

7 LONGMEAD AVENUE, HAZEL GROVE, STOCKPORT, SK7 5PG,
Company Registration Number
04277733
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spectra Vehicle Rental Ltd
SPECTRA VEHICLE RENTAL LIMITED was founded on 2001-08-28 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Spectra Vehicle Rental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPECTRA VEHICLE RENTAL LIMITED
 
Legal Registered Office
7 LONGMEAD AVENUE
HAZEL GROVE
STOCKPORT
SK7 5PG
Other companies in ST1
 
Previous Names
SPECTRA DRIVE LIMITED12/09/2008
SPECTRE DRIVE LIMITED09/06/2008
HIDRIVE VEHICLE RENTAL LIMITED21/05/2008
Filing Information
Company Number 04277733
Company ID Number 04277733
Date formed 2001-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 25/08/2021
Account next due 25/05/2023
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB904506349  
Last Datalog update: 2024-04-06 23:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTRA VEHICLE RENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECTRA VEHICLE RENTAL LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM LEVENE
Director 2001-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN TERESA HEALY
Company Secretary 2008-11-29 2017-06-16
NEIL ANTONY HAMPSON
Director 2013-06-24 2017-06-14
ADRIAN MARROW
Director 2011-11-22 2013-06-24
JARROD JAMES FAULKNER
Director 2010-03-15 2011-06-01
LESLEY BLOMLEY
Company Secretary 2001-09-19 2008-11-29
MAUREEN THERESA HEALY
Director 2007-02-26 2008-08-14
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-08-28 2002-08-09
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-08-28 2002-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LEVENE KIANLOCKS LTD Director 2018-01-22 CURRENT 2018-01-22 Active
GRAHAM LEVENE SMB ACCIDENT REPAIR GROUP LIMITED Director 1994-12-31 CURRENT 1994-03-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEVENE
2023-08-11CESSATION OF GRAHAM LEVENE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06Change of details for Mr Graham Levene as a person with significant control on 2023-02-06
2023-02-06Director's details changed for Mr Graham Levene on 2023-02-06
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM , 61 Bridge Street Kington, Herefordshire, HR5 3DJ, United Kingdom
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 25/08/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-08-10DISS40Compulsory strike-off action has been discontinued
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 25/08/20
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 25/08/19
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 570-572 Etruria Road Newcastle Staffordshire ST5 0SU England
2020-02-05REGISTERED OFFICE CHANGED ON 05/02/20 FROM , 61 Bridge Street Kingston, Herefordshire, HR5 3DJ, United Kingdom
2020-02-05REGISTERED OFFICE CHANGED ON 05/02/20 FROM , 570-572 Etruria Road Newcastle, Staffordshire, ST5 0SU, England
2019-08-06AA25/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-05-17AA01Previous accounting period shortened from 26/08/18 TO 25/08/18
2019-04-29AA27/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-20DISS40Compulsory strike-off action has been discontinued
2018-10-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-05-16AA01Previous accounting period shortened from 27/08/17 TO 26/08/17
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042777330003
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-14AA01Current accounting period extended from 27/02/17 TO 27/08/17
2017-06-16TM02Termination of appointment of Maureen Teresa Healy on 2017-06-16
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTONY HAMPSON
2016-12-23AA27/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 570-572 ETRURIA ROAD ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU ENGLAND
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT ST1 5SQ
2016-07-13REGISTERED OFFICE CHANGED ON 13/07/16 FROM , 570-572 Etruria Road Etruria Road, Newcastle, Staffordshire, ST5 0SU, England
2016-07-13REGISTERED OFFICE CHANGED ON 13/07/16 FROM , the Glades Festival Way, Festival Park, Stoke-on-Trent, ST1 5SQ
2015-11-27AA27/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-25AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-25CH01Director's details changed for Mr Graham Levene on 2015-09-25
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN TERESA HEALY on 2015-09-25
2014-11-27AA27/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0113/08/14 ANNUAL RETURN FULL LIST
2014-10-23CH01Director's details changed for Mr Graham Levene on 2014-10-23
2014-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN TERESA HEALY on 2014-10-23
2014-02-26AA27/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AA01PREVSHO FROM 28/02/2013 TO 27/02/2013
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0113/08/13 FULL LIST
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER
2013-09-06REGISTERED OFFICE CHANGED ON 06/09/13 FROM , 29 King Street, Newcastle Under Lyme, Staffordshire, ST5 1ER
2013-06-25AP01DIRECTOR APPOINTED MR NEIL ANTONY HAMPSON
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARROW
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-04AA29/02/12 TOTAL EXEMPTION SMALL
2012-09-13AR0113/08/12 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED ADRIAN MARROW
2011-10-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-15AR0113/08/11 FULL LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JARROD FAULKNER
2010-11-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-19AR0113/08/10 FULL LIST
2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-19AD02SAIL ADDRESS CREATED
2010-03-19AP01DIRECTOR APPOINTED JARROD JAMES FAULKNER
2009-10-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY LESLEY BLOMLEY
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-08288aSECRETARY APPOINTED MAUREEN TERESA HEALY
2008-12-18288bAPPOINTMENT TERMINATE, SECRETARY LESLEY MUSGRAVE LOGGED FORM
2008-09-11CERTNMCOMPANY NAME CHANGED SPECTRA DRIVE LIMITED CERTIFICATE ISSUED ON 12/09/08
2008-09-09288cSECRETARY'S CHANGE OF PARTICULARS / LESLEY BROMELEY / 26/06/2008
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEVENE / 26/08/2008
2008-09-02363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEVENE / 20/06/2008
2008-08-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN HEALY
2008-06-06CERTNMCOMPANY NAME CHANGED SPECTRE DRIVE LIMITED CERTIFICATE ISSUED ON 09/06/08
2008-05-21CERTNMCOMPANY NAME CHANGED HIDRIVE VEHICLE RENTAL LIMITED CERTIFICATE ISSUED ON 21/05/08
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-29363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: ALPHA COURT WINDMILL LANE INDUSTRIAL ESTATE DENTON MANCHESTER M34 3RB
2007-03-2888(2)RAD 26/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-28Registered office changed on 28/03/07 from:\alpha court, windmill lane industrial estate, denton, manchester M34 3RB
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-07363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-05225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06
2006-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-09363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-26363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-29363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-08-15288bDIRECTOR RESIGNED
2002-08-15288bSECRETARY RESIGNED
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-10-02Registered office changed on 02/10/01 from:\12 york place, leeds, west yorkshire, LS1 2DS
2001-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SPECTRA VEHICLE RENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECTRA VEHICLE RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-14 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2009-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-02-27 £ 623,548
Creditors Due Within One Year 2012-02-29 £ 404,294

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-27
Annual Accounts
2014-02-27
Annual Accounts
2015-02-27
Annual Accounts
2016-02-27
Annual Accounts
2017-08-27
Annual Accounts
2018-08-25
Annual Accounts
2019-08-25
Annual Accounts
2020-08-25
Annual Accounts
2021-08-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECTRA VEHICLE RENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-27 £ 0
Called Up Share Capital 2012-02-29 £ 0
Cash Bank In Hand 2013-02-27 £ 10,584
Cash Bank In Hand 2012-02-29 £ 15,082
Current Assets 2013-02-27 £ 680,395
Current Assets 2012-02-29 £ 465,386
Debtors 2013-02-27 £ 669,811
Debtors 2012-02-29 £ 450,304
Shareholder Funds 2013-02-27 £ 59,150
Shareholder Funds 2012-02-29 £ 65,326
Tangible Fixed Assets 2013-02-27 £ 2,303
Tangible Fixed Assets 2012-02-29 £ 4,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPECTRA VEHICLE RENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTRA VEHICLE RENTAL LIMITED
Trademarks
We have not found any records of SPECTRA VEHICLE RENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTRA VEHICLE RENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as SPECTRA VEHICLE RENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECTRA VEHICLE RENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTRA VEHICLE RENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECTRA VEHICLE RENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.