Company NameSpares Direct Limited
DirectorDionisio Franco Da Cruz
Company StatusActive
Company Number03020507
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Dionisio Franco Da Cruz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(14 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Gaddesden Avenue
Harrow
HA9 6HA
Director NameAnthony Colin Eade
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleProposed Director
Correspondence Address376 High Street
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HG
Secretary NameMr Norman Henry Williams
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Balliol House
Manor Fields
Putney
SW15 3LL
Director NameJohn Wilson Page
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 April 2009)
RoleFinancial Consultant
Correspondence Address52 Godfrey Street
London
SW3 3SX
Director NameMr Norman Henry Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 April 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Balliol House
Manor Fields
Putney
SW15 3LL
Director NameDerek Arthur Loan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 09 November 2009)
RoleCompany Director
Correspondence Address1144a London Road
Norbury
London
SW16 4DS
Director NameElaine Felix Da Silva Cruz
Date of BirthApril 1966 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed06 April 2009(14 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gaddesden Avenue
Wembley
London
HA9 6HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89690741
Telephone regionLondon

Location

Registered Address861 Harrow Road
London
NW10 5NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dionisio Da Cruz
50.00%
Ordinary
50 at £1Elaine Da Silva Cruz
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,089
Current Liabilities£9,336

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

25 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 28 February 2022 (8 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
29 October 2021Change of details for Mrs Elaine Da Cruz as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Director's details changed for Elaine Felix Da Silva Cruz on 29 October 2021 (2 pages)
26 October 2021Director's details changed for Dionisio Franco Da Cruz on 26 October 2021 (2 pages)
26 October 2021Change of details for Mr Dionisio Franco Da Cruz as a person with significant control on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Elaine Felix Da Silva Cruz on 26 October 2021 (2 pages)
26 October 2021Change of details for Mrs Elaine Da Cruz as a person with significant control on 26 October 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 November 2020Unaudited abridged accounts made up to 29 February 2020 (5 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Elaine Felix Da Silva Cruz on 10 February 2010 (2 pages)
23 April 2010Director's details changed for Dionisio Franco Da Cruz on 10 February 2010 (2 pages)
23 April 2010Director's details changed for Dionisio Franco Da Cruz on 10 February 2010 (2 pages)
23 April 2010Director's details changed for Elaine Felix Da Silva Cruz on 10 February 2010 (2 pages)
11 November 2009Termination of appointment of Derek Loan as a director (1 page)
11 November 2009Termination of appointment of Derek Loan as a director (1 page)
16 October 2009Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Lawford House Albert Place Finchley London N3 1QA on 16 October 2009 (1 page)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 May 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
13 May 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
11 May 2009Appointment terminated director john page (1 page)
11 May 2009Director appointed elaine felix da silva cruz (2 pages)
11 May 2009Appointment terminated director and secretary norman williams (1 page)
11 May 2009Director appointed elaine felix da silva cruz (2 pages)
11 May 2009Appointment terminated director john page (1 page)
11 May 2009Director appointed dionisio franco da cruz (1 page)
11 May 2009Director appointed dionisio franco da cruz (1 page)
11 May 2009Appointment terminated director and secretary norman williams (1 page)
7 May 2009Return made up to 10/02/09; full list of members (4 pages)
7 May 2009Return made up to 10/02/09; full list of members (4 pages)
20 March 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
20 March 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 10/02/07; full list of members (3 pages)
28 February 2007Return made up to 10/02/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 February 2006Return made up to 10/02/06; full list of members (3 pages)
14 February 2006Return made up to 10/02/06; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Return made up to 10/02/05; full list of members (3 pages)
25 February 2005Return made up to 10/02/05; full list of members (3 pages)
11 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 February 2004Return made up to 10/02/04; no change of members (5 pages)
19 February 2004Return made up to 10/02/04; no change of members (5 pages)
29 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 February 2003Return made up to 10/02/03; no change of members (5 pages)
25 February 2003Return made up to 10/02/03; no change of members (5 pages)
14 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 10/02/02; full list of members (6 pages)
12 March 2002Return made up to 10/02/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 February 2001Return made up to 10/02/01; no change of members (5 pages)
20 February 2001Return made up to 10/02/01; no change of members (5 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 February 2000Return made up to 10/02/00; no change of members (5 pages)
28 February 2000Return made up to 10/02/00; no change of members (5 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 March 1999Return made up to 10/02/99; full list of members (6 pages)
5 March 1999Return made up to 10/02/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 February 1998Return made up to 10/02/98; no change of members (4 pages)
23 February 1998Return made up to 10/02/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
5 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
5 March 1997Return made up to 10/02/97; no change of members (4 pages)
5 March 1997Return made up to 10/02/97; no change of members (4 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
2 April 1996Ad 01/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1996Return made up to 10/02/96; full list of members (6 pages)
2 April 1996Ad 01/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1996Return made up to 10/02/96; full list of members (6 pages)
31 May 1995Accounting reference date notified as 28/02 (1 page)
31 May 1995Accounting reference date notified as 28/02 (1 page)
10 February 1995Incorporation (16 pages)
10 February 1995Incorporation (16 pages)