Sparkenhoe Business Centre Limited HINCKLEY


Founded in 1984, Sparkenhoe Business Centre, classified under reg no. 01802545 is an active company. Currently registered at Sparkenhoe House LE10 1UB, Hinckley the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 8th Apr 2005 Sparkenhoe Business Centre Limited is no longer carrying the name Hinckley Workspace.

The firm has 4 directors, namely Mirzaffer J., David C. and Keith L. and others. Of them, David B. has been with the company the longest, being appointed on 2 July 1993 and Mirzaffer J. has been with the company for the least time - from 23 November 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sparkenhoe Business Centre Limited Address / Contact

Office Address Sparkenhoe House
Office Address2 Southfield Road
Town Hinckley
Post code LE10 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01802545
Date of Incorporation Fri, 23rd Mar 1984
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Mirzaffer J.

Position: Director

Appointed: 23 November 2018

David C.

Position: Director

Appointed: 01 June 2013

Keith L.

Position: Director

Appointed: 29 June 2009

David B.

Position: Director

Appointed: 02 July 1993

Bronwen W.

Position: Director

Appointed: 29 June 2009

Resigned: 17 December 2009

Alistair C.

Position: Director

Appointed: 02 October 2006

Resigned: 30 October 2014

Roger M.

Position: Director

Appointed: 02 October 2006

Resigned: 28 February 2013

David C.

Position: Secretary

Appointed: 10 August 2004

Resigned: 01 June 2013

Jacqueline P.

Position: Director

Appointed: 27 April 2000

Resigned: 15 June 2022

Andrew W.

Position: Director

Appointed: 25 February 1999

Resigned: 05 September 2000

Stephen D.

Position: Director

Appointed: 19 December 1996

Resigned: 18 February 2004

David B.

Position: Director

Appointed: 28 November 1996

Resigned: 16 November 2017

Geoffrey P.

Position: Director

Appointed: 29 February 1996

Resigned: 02 November 2000

Stephen D.

Position: Director

Appointed: 24 March 1994

Resigned: 19 November 1995

Peter K.

Position: Director

Appointed: 01 November 1993

Resigned: 28 October 1999

John H.

Position: Director

Appointed: 24 October 1992

Resigned: 21 August 2012

David B.

Position: Director

Appointed: 24 October 1992

Resigned: 06 October 1993

Henry P.

Position: Director

Appointed: 24 October 1992

Resigned: 15 October 1995

Geoffrey S.

Position: Director

Appointed: 24 October 1992

Resigned: 28 April 2005

Marguerita A.

Position: Director

Appointed: 24 October 1992

Resigned: 30 October 1995

Ronald D.

Position: Director

Appointed: 24 October 1992

Resigned: 29 November 2005

Donald M.

Position: Secretary

Appointed: 24 October 1992

Resigned: 10 August 2004

Valerie B.

Position: Director

Appointed: 24 October 1992

Resigned: 27 February 2008

James F.

Position: Director

Appointed: 24 October 1992

Resigned: 15 March 1997

Company previous names

Hinckley Workspace April 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets68 68485 55284 986100 620115 307140 713
Net Assets Liabilities323 041354 160366 610391 753399 742416 562
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 8282 5523 3702 3312 5742 350
Average Number Employees During Period555555
Creditors35 65834 60430 42014 57914 39016 379
Fixed Assets326 222321 441312 869305 539298 863291 799
Net Current Assets Liabilities36 11153 58257 11188 545103 453127 113
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 0852 6342 5452 5042 5362 779
Total Assets Less Current Liabilities362 333375 023369 980394 084402 316418 912

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, June 2023
Free Download (5 pages)

Company search

Advertisements