UKBizDB.co.uk

INNSPIRED (ITB) LIMITED

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

This company is commonly known as Innspired (itb) Limited. The company was founded 19 years ago and was given the registration number 05196137. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INNSPIRED (ITB) LIMITED
Company Number:05196137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon 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
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary03 September 2004Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

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

Secretary06 July 2011Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary03 August 2004Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
4 Bridel Mews, Islington, London, N1 8AR

Director02 September 2004Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
49 Gorst Road, London, SW11 6JB

Director02 September 2004Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director03 September 2004Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director03 September 2004Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director03 August 2004Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director14 September 2004Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director03 August 2004Active

People with Significant Control

Innspired (Cedar) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, 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
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-07Officers

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
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type full.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.