ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spirit Motor Holdings Limited

Spirit Motor Holdings Limited is an active company incorporated on 17 January 1991 with the registered office located in Northampton, Northamptonshire. Spirit Motor Holdings Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02574496
Private limited company
Age
34 years
Incorporated 17 January 1991
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 January 2025 (9 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Spirit Hyundai Fortune Close
Riverside Business Park
Northampton
NN3 9HZ
England
Address changed on 10 Feb 2025 (8 months ago)
Previous address was 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR United Kingdom
Telephone
01604 417850
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1974
Director • British • Lives in England • Born in May 1979
Director • British • Lives in England • Born in Feb 1948
Derbyshire Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derbyshire Holdings Limited
Mr Adam Peter Derbyshire and Philip Sidney Derbyshire are mutual people.
Active
Free Spirit Automotive Limited
Philip Sidney Derbyshire is a mutual person.
Active
Spratton Mews Limited
Mr Adam Peter Derbyshire is a mutual person.
Active
Free Spirit Investments Limited
Philip Sidney Derbyshire is a mutual person.
Active
Sportlease Limited
Mr Adam Peter Derbyshire is a mutual person.
Dissolved
Brands
Spirit Group
Spirit Group operates as a family-run automotive dealership, specializing in new and used cars, including electric and hybrid vehicles..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£645.37K
Decreased by £68.8K (-10%)
Turnover
Unreported
Same as previous period
Employees
49
Increased by 3 (+7%)
Total Assets
£7.04M
Increased by £1.97M (+39%)
Total Liabilities
-£6.24M
Increased by £2.57M (+70%)
Net Assets
£798.6K
Decreased by £599.26K (-43%)
Debt Ratio (%)
89%
Increased by 16.21% (+22%)
Latest Activity
Inspection Address Changed
8 Months Ago on 10 Feb 2025
Confirmation Submitted
8 Months Ago on 7 Feb 2025
Small Accounts Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Small Accounts Submitted
2 Years Ago on 10 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 27 Jan 2023
Derbyshire Holdings Limited (PSC) Details Changed
2 Years 9 Months Ago on 10 Jan 2023
Derbyshire Holdings Limited (PSC) Details Changed
2 Years 9 Months Ago on 10 Jan 2023
Small Accounts Submitted
2 Years 10 Months Ago on 29 Dec 2022
Registers Moved To Inspection Address
2 Years 10 Months Ago on 20 Dec 2022
Get Credit Report
Discover Spirit Motor Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR United Kingdom to Spirit Hyundai Fortune Close Riverside Business Park Northampton NN3 9HZ
Submitted on 10 Feb 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 7 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 17 January 2024 with no updates
Submitted on 9 Feb 2024
Accounts for a small company made up to 31 December 2022
Submitted on 10 Oct 2023
Confirmation statement made on 17 January 2023 with updates
Submitted on 27 Jan 2023
Change of details for Derbyshire Holdings Limited as a person with significant control on 10 January 2023
Submitted on 11 Jan 2023
Change of details for Derbyshire Holdings Limited as a person with significant control on 10 January 2023
Submitted on 10 Jan 2023
Accounts for a small company made up to 31 December 2021
Submitted on 29 Dec 2022
Register inspection address has been changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year