Aspire Sports Trust BIRMINGHAM


Founded in 2013, Aspire Sports Trust, classified under reg no. 08804042 is an active company. Currently registered at Unit 6 Holly Park Industrial Estate B24 9PB, Birmingham the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely John C., Baljit K. and Mark P. and others. Of them, Mark P., Paul G., James T. have been with the company the longest, being appointed on 5 December 2013 and John C. has been with the company for the least time - from 1 August 2018. As of 28 April 2024, there were 9 ex directors - Michael S., Louis S. and others listed below. There were no ex secretaries.

Aspire Sports Trust Address / Contact

Office Address Unit 6 Holly Park Industrial Estate
Office Address2 Spitfire Road
Town Birmingham
Post code B24 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08804042
Date of Incorporation Thu, 5th Dec 2013
Industry Other sports activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

John C.

Position: Director

Appointed: 01 August 2018

Baljit K.

Position: Director

Appointed: 16 July 2015

Mark P.

Position: Director

Appointed: 05 December 2013

Paul G.

Position: Director

Appointed: 05 December 2013

James T.

Position: Director

Appointed: 05 December 2013

Michael S.

Position: Director

Appointed: 04 January 2017

Resigned: 02 January 2019

Louis S.

Position: Director

Appointed: 15 January 2015

Resigned: 01 December 2016

David R.

Position: Director

Appointed: 15 January 2015

Resigned: 02 January 2019

Susan B.

Position: Director

Appointed: 05 December 2013

Resigned: 17 September 2014

Waseem Z.

Position: Director

Appointed: 05 December 2013

Resigned: 21 May 2015

Gemma B.

Position: Director

Appointed: 05 December 2013

Resigned: 27 January 2018

Judith M.

Position: Director

Appointed: 05 December 2013

Resigned: 21 May 2015

Michael G.

Position: Director

Appointed: 05 December 2013

Resigned: 10 October 2018

Ann H.

Position: Director

Appointed: 05 December 2013

Resigned: 04 January 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 34717 6058 2517 8824 855
Current Assets16 76117 605   
Debtors5 414    
Net Assets Liabilities-5 8926 897-2 4576 4223 666
Other Debtors3 269    
Other
Version Production Software  2 021 2 024
Accrued Liabilities3 151    
Amounts Owed To Group Undertakings Participating Interests19 50210 70810 7081 4601 189
Creditors3 15110 70810 7081 4601 189
Net Current Assets Liabilities13 61017 6058 2517 8824 855
Prepayments Accrued Income2 145    
Total Assets Less Current Liabilities13 61017 6058 2517 8824 855

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 5th December 2023
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements