UKBizDB.co.uk

INSPECS HOLDINGS LIMITED

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

This company is commonly known as Inspecs Holdings Limited. The company was founded 16 years ago and was given the registration number 06383565. The firm's registered office is in BATH. You can find them at 7-10 Kelso Place, , Bath, Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INSPECS HOLDINGS LIMITED
Company Number:06383565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7-10 Kelso Place, Bath, Somerset, United Kingdom, BA1 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Secretary19 February 2013Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director13 November 2013Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director27 September 2007Active
20, Parsonage Road, Hilperton, United Kingdom, BA14 7TL

Secretary20 February 2013Active
The Coach Hose, Mountnessing, Weston Park, Bath, BA1 4AS

Secretary01 July 2009Active
87, Springfield, Bradford On Avon, England, BA15 1BA

Secretary19 October 2012Active
Wraxall House, Wraxall, BA4 6RQ

Secretary27 September 2007Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary27 September 2007Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director08 March 2017Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director08 March 2017Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director08 March 2017Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director08 March 2017Active
Wraxall House, Wraxall, BA4 6RQ

Director27 September 2007Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director01 December 2018Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director01 August 2014Active
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU

Director01 August 2014Active
Bury House, Mamble Road, Clows Top, England, DY14 9HX

Director12 April 2017Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Director27 September 2007Active

People with Significant Control

Inspecs Group Plc
Notified on:10 January 2020
Status:Active
Address:7-10 Kelso Place, Bath, BA1 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Bjorn Christian Totterman
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:7-10 Kelso Place, Bath, United Kingdom, BA1 3AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2020-05-21Accounts

Accounts with accounts type group.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Mortgage

Mortgage satisfy charge full.

Download
2020-04-07Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Officers

Change person secretary company with change date.

Download
2020-01-30Accounts

Accounts with accounts type group.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Capital

Capital name of class of shares.

Download
2020-01-16Capital

Capital variation of rights attached to shares.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.