This company is commonly known as Innspired (esop) Limited. The company was founded 26 years ago and was given the registration number 03567557. 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.
Name | : | INNSPIRED (ESOP) LIMITED |
---|---|---|
Company Number | : | 03567557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1998 |
End of financial year | : | 15 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Chamberlain Square, Birmingham, England, B3 3AX | Director | 01 February 2023 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
Roddenbrook Lodge Huntenhull Lane, Chapmanslade, Westbury, BA13 4AS | Secretary | 15 September 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
Little Hatchett, Hatchet Lane, Beaulieu, SO42 7WA | Secretary | 20 January 1999 | Active |
14 Park Road, New Barnet, EN4 9QA | Secretary | 20 May 1998 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 28 January 2005 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Ivybank 20 Highfield Lane, Highfield, Southampton, SO17 1PZ | Secretary | 26 June 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
19 Lewisham High Street, Lewisham, London, SE13 5AF | Director | 20 January 1999 | Active |
63 Spring Meadows, Trowbridge, BA14 0HD | Director | 16 November 2000 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Curzon House, Rode, Frome, BA11 6QW | Director | 03 August 2000 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
100 Woolston Road, Netley Abbey, Southampton, SO31 5FJ | Director | 20 January 1999 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 10 September 2004 | Active |
Little Hatchett, Hatchet Lane, Beaulieu, SO42 7WA | Director | 26 June 1998 | Active |
28 Cromer Road, New Barnet, EN5 5HT | Director | 26 June 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 22 July 2005 | Active |
57, Postern Road, Tatenhill, Burton On Trent, DE13 9SJ | Director | 10 September 2004 | Active |
Ivybank 20 Highfield Lane, Highfield, Southampton, SO17 1PZ | Director | 26 June 1998 | Active |
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS | Director | 10 September 2004 | Active |
42, Ramsden Road, London, SW12 8QY | Director | 26 June 1998 | Active |
246 Corfield Street, Bethnal Green, London, E2 0DP | Director | 20 May 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-02-08 | Resolution | Resolution. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.