Spon End Building Preservation Trust COVENTRY


Founded in 2000, Spon End Building Preservation Trust, classified under reg no. 04051968 is an active company. Currently registered at 121 Upper Spon Street CV1 3BQ, Coventry the company has been in the business for 24 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 5 directors in the the company, namely Tina W., Sara M. and Matthew W. and others. In addition one secretary - Matthew W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spon End Building Preservation Trust Address / Contact

Office Address 121 Upper Spon Street
Town Coventry
Post code CV1 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051968
Date of Incorporation Mon, 14th Aug 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Matthew W.

Position: Secretary

Appointed: 13 April 2018

Tina W.

Position: Director

Appointed: 19 October 2016

Sara M.

Position: Director

Appointed: 20 May 2013

Matthew W.

Position: Director

Appointed: 02 April 2007

Jennifer W.

Position: Director

Appointed: 02 April 2007

Nathaniel A.

Position: Director

Appointed: 03 October 2000

Adrian R.

Position: Secretary

Appointed: 15 July 2013

Resigned: 04 September 2018

Margaret A.

Position: Director

Appointed: 05 January 2012

Resigned: 16 May 2017

Andrew B.

Position: Secretary

Appointed: 03 November 2011

Resigned: 15 July 2013

Andrew B.

Position: Director

Appointed: 01 September 2010

Resigned: 21 October 2015

Adrian R.

Position: Director

Appointed: 01 September 2010

Resigned: 04 September 2018

David T.

Position: Secretary

Appointed: 07 August 2007

Resigned: 03 November 2011

David T.

Position: Director

Appointed: 07 August 2007

Resigned: 03 November 2011

Keith D.

Position: Director

Appointed: 06 August 2007

Resigned: 01 August 2010

Laura R.

Position: Director

Appointed: 28 November 2005

Resigned: 01 November 2007

Keith T.

Position: Director

Appointed: 28 November 2005

Resigned: 01 August 2009

Sally G.

Position: Director

Appointed: 01 August 2005

Resigned: 01 August 2009

Kevin N.

Position: Director

Appointed: 09 August 2004

Resigned: 01 December 2006

Christopher K.

Position: Director

Appointed: 09 August 2004

Resigned: 01 August 2010

Roland H.

Position: Director

Appointed: 06 October 2003

Resigned: 01 August 2005

Hazel A.

Position: Secretary

Appointed: 28 July 2003

Resigned: 06 August 2007

Malcolm A.

Position: Director

Appointed: 28 July 2003

Resigned: 26 October 2015

Malcolm A.

Position: Secretary

Appointed: 08 December 2002

Resigned: 28 July 2003

Nathan P.

Position: Director

Appointed: 08 October 2002

Resigned: 04 January 2006

Martin B.

Position: Director

Appointed: 15 August 2002

Resigned: 31 December 2007

Keith T.

Position: Director

Appointed: 30 April 2002

Resigned: 21 April 2004

Eric F.

Position: Director

Appointed: 03 October 2000

Resigned: 25 August 2004

Mark C.

Position: Director

Appointed: 03 October 2000

Resigned: 15 August 2002

Colin W.

Position: Secretary

Appointed: 14 August 2000

Resigned: 31 December 2002

Hazel A.

Position: Director

Appointed: 14 August 2000

Resigned: 31 December 2007

Kevin N.

Position: Director

Appointed: 14 August 2000

Resigned: 30 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets4 3924 23412 67921 10017 38768 01981 433
Net Assets Liabilities1 287 6551 271 8191 266 0291 263 9771 247 1221 282 2831 279 858
Other
Creditors10 70110 5909 0353 7191 071753803
Fixed Assets1 293 9641 278 1751 262 3851 246 5961 230 8061 215 0171 199 228
Net Current Assets Liabilities6 3096 3563 64417 38116 31667 26680 630
Total Assets Less Current Liabilities1 287 6551 271 8191 266 0291 263 9771 247 1221 282 2831 279 858

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements