Butts Park Arena Limited COVENTRY


Founded in 2015, Butts Park Arena, classified under reg no. 09678972 is an active company. Currently registered at Butts Park Arena CV1 3GE, Coventry the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 22nd February 2017 Butts Park Arena Limited is no longer carrying the name Wick View.

The company has 4 directors, namely Emma S., Andrew C. and Jonathan S. and others. Of them, Jonathan S., Peter R. have been with the company the longest, being appointed on 14 December 2016 and Emma S. has been with the company for the least time - from 11 July 2023. As of 9 June 2024, there were 2 ex directors - Christopher M., Gillian M. and others listed below. There were no ex secretaries.

Butts Park Arena Limited Address / Contact

Office Address Butts Park Arena
Office Address2 Butts
Town Coventry
Post code CV1 3GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09678972
Date of Incorporation Thu, 9th Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Emma S.

Position: Director

Appointed: 11 July 2023

Andrew C.

Position: Director

Appointed: 23 December 2016

Jonathan S.

Position: Director

Appointed: 14 December 2016

Peter R.

Position: Director

Appointed: 14 December 2016

Christopher M.

Position: Director

Appointed: 09 July 2015

Resigned: 14 December 2016

Gillian M.

Position: Director

Appointed: 09 July 2015

Resigned: 14 December 2016

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Jonathan S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Coventry Rugby Limited that put Coventry, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Christopher M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Jonathan S.

Notified on 14 December 2016
Nature of control: 25-50% shares

Coventry Rugby Limited

Butts Park Arena Butts, Coventry, CV1 3GE, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England & Wales
Place registered Cardiff
Registration number 07095767
Notified on 14 December 2016
Nature of control: 50,01-75% shares

Christopher M.

Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: 25-50% voting rights

Gillian M.

Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: 25-50% shares

Company previous names

Wick View February 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-05-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2       
Balance Sheet
Cash Bank On Hand  3 7963 6513 5013 3293 0893 069
Current Assets 210 800210 800133 321128 171127 99993 19932 211
Debtors2210 800207 004129 670124 670124 67090 11029 142
Net Assets Liabilities244 -82 625-84 597-84 8373 178 159
Other Debtors2210 800207 004800800800800802
Property Plant Equipment 1 054 2041 054 2041 054 2041 054 2041 054 2041 088 7645 500 000
Cash Bank In Hand2       
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Additions Other Than Through Business Combinations Property Plant Equipment 1 054 204      
Amounts Owed By Group Undertakings Participating Interests   128 870123 870123 870  
Creditors 1 265 0001 265 0001 265 0001 265 0001 266 8001 266 8001 266 020
Fixed Assets 1 054 2041 054 204     
Net Current Assets Liabilities2210 800210 800-1 131 679-1 136 829-1 138 801-1 173 601-1 233 809
Other Creditors 1 265 0001 265 0001 265 0001 265 0001 265 9001 265 9001 266 020
Property Plant Equipment Gross Cost 1 054 2041 054 2041 054 2041 054 2041 054 2041 088 7645 500 000
Total Assets Less Current Liabilities21 265 0041 265 004-77 475-82 625-84 597-84 8374 266 191
Trade Creditors Trade Payables     900900 
Advances Credits Directors  1 265 0001 265 0001 265 000   
Advances Credits Repaid In Period Directors  1 265 000     
Amounts Owed By Group Undertakings     123 87089 31028 340
Provisions For Liabilities Balance Sheet Subtotal       1 088 032
Total Additions Including From Business Combinations Property Plant Equipment      34 56059 112
Total Increase Decrease From Revaluations Property Plant Equipment       4 352 128
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements