This company is commonly known as Innspired Pubs Limited. The company was founded 24 years ago and was given the registration number 03813780. 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 PUBS LIMITED |
---|---|---|
Company Number | : | 03813780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1999 |
End of financial year | : | 13 August 2023 |
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 |
---|---|---|---|
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | 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 | Secretary | 07 October 2014 | Active |
Roddenbrook Lodge Huntenhull Lane, Chapmanslade, Westbury, BA13 4AS | Secretary | 21 July 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | 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 |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 1999 | Active |
7 Woods Close, Sherston, Malmesbury, SN16 0LF | Director | 03 August 2000 | Active |
The Stoop, Stanley, Chippenham, SN15 3RF | Director | 30 January 2003 | Active |
42 Magdalen Road, London, SW18 3NP | Director | 30 July 1999 | Active |
Curzon House, Rode, Frome, BA11 6QW | Director | 21 July 1999 | Active |
14 Dymott Square, Hilperton, Trowbridge, BA14 7RW | Director | 21 July 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 10 September 2004 | Active |
Little Hatchett, Hatchet Lane, Beaulieu, SO42 7WA | Director | 30 July 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 10 September 2004 | Active |
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS | Director | 10 September 2004 | Active |
Innspired Group 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-10 | Capital | Legacy. | Download |
2022-08-10 | Insolvency | Legacy. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.