General information

Name:

Spon End Ltd

Office Address:

Unit 4 Bermuda Trade Park Hamilton Way CV10 7RA Nuneaton

Number: 08157439

Incorporation date: 2012-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spon End is a firm with it's headquarters at CV10 7RA Nuneaton at Unit 4 Bermuda Trade Park. This enterprise has been operating since 2012 and is established under the registration number 08157439. This enterprise has been on the English market for 12 years now and company state is active. This enterprise's principal business activity number is 45320, that means Retail trade of motor vehicle parts and accessories. Spon End Ltd released its latest accounts for the financial year up to 2021-07-31. The latest confirmation statement was submitted on 2023-07-23.

We have a solitary director currently managing this limited company, specifically Kuljit P. who's been utilizing the director's responsibilities since 2012-07-26. Since July 2012 Laurence A., had been responsible for a variety of tasks within the following limited company until the resignation in July 2012.

Kuljit P. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kuljit P.

Role: Director

Appointed: 26 July 2012

Latest update: 9 February 2024

People with significant control

Kuljit P.
Notified on 23 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st November 2023 - the day director's appointment was terminated (TM01)
filed on: 8th, April 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Brook Court Blakeney Road

Post code:

BR3 1HG

City / Town:

Beckenham

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Similar companies nearby

Closest companies