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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Secretary | 19 February 2013 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 13 November 2013 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 27 September 2007 | Active |
20, Parsonage Road, Hilperton, United Kingdom, BA14 7TL | Secretary | 20 February 2013 | Active |
The Coach Hose, Mountnessing, Weston Park, Bath, BA1 4AS | Secretary | 01 July 2009 | Active |
87, Springfield, Bradford On Avon, England, BA15 1BA | Secretary | 19 October 2012 | Active |
Wraxall House, Wraxall, BA4 6RQ | Secretary | 27 September 2007 | Active |
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 27 September 2007 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 08 March 2017 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 08 March 2017 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 08 March 2017 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 08 March 2017 | Active |
Wraxall House, Wraxall, BA4 6RQ | Director | 27 September 2007 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 01 December 2018 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 01 August 2014 | Active |
7-10 Kelso Place, Bath, United Kingdom, BA1 3AU | Director | 01 August 2014 | Active |
Bury House, Mamble Road, Clows Top, England, DY14 9HX | Director | 12 April 2017 | Active |
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Director | 27 September 2007 | Active |
Inspecs Group Plc | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Address | : | 7-10 Kelso Place, Bath, BA1 3AU |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-05-21 | Accounts | Accounts with accounts type group. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-24 | Officers | Change person secretary company with change date. | Download |
2020-01-30 | Accounts | Accounts with accounts type group. | Download |
2020-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-16 | Capital | Capital name of class of shares. | Download |
2020-01-16 | Capital | Capital variation of rights attached to shares. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.