UKBizDB.co.uk

INNSPIRED DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innspired Developments Limited. The company was founded 25 years ago and was given the registration number 03589962. The firm's registered office is in BURTON ON TRENT. You can find them at Jubilee House, Second Avenue, Burton On Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INNSPIRED DEVELOPMENTS LIMITED
Company Number:03589962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1998
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Roddenbrook Lodge Huntenhull Lane, Chapmanslade, Westbury, BA13 4AS

Secretary15 September 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
Little Hatchett, Hatchet Lane, Beaulieu, SO42 7WA

Secretary24 June 1998Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary28 January 2005Active
Sunrise House, Ninth Avenue, Burton-On-Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
19 Lewisham High Street, Lewisham, London, SE13 5AF

Director03 July 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
7 Woods Close, Sherston, Malmesbury, SN16 0LF

Director03 August 2000Active
The Stoop, Stanley, Chippenham, SN15 3RF

Director30 January 2003Active
Curzon House, Rode, Frome, BA11 6QW

Director03 August 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director10 September 2004Active
Little Hatchett, Hatchet Lane, Beaulieu, SO42 7WA

Director24 June 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director10 September 2004Active
Cedar Lodge, 8 Aston Park, Aston Rowant, OX9 5SW

Director03 July 1998Active
Ivybank 20 Highfield Lane, Highfield, Southampton, SO17 1PZ

Director24 June 1998Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director10 September 2004Active

People with Significant Control

Innspired Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-22Resolution

Resolution.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-11Capital

Capital statement capital company with date currency figure.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Capital

Legacy.

Download
2022-08-10Insolvency

Legacy.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.