This company is commonly known as Insphire Limited. The company was founded 27 years ago and was given the registration number 03309635. The firm's registered office is in HUNGERFORD. You can find them at Herongate, Charnham Park, Hungerford, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | INSPHIRE LIMITED |
---|---|---|
Company Number | : | 03309635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Herongate, Charnham Park, Hungerford, England, RG17 0YU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Herongate, Charnham Park, Hungerford, England, RG17 0YU | Director | 26 September 2018 | Active |
Herongate, Charnham Park, Hungerford, England, RG17 0YU | Director | 21 March 2024 | Active |
32 Ebers Road, Mapperley Park, Nottingham, NG3 5DZ | Secretary | 14 July 1997 | Active |
Herongate, Charnham Park, Hungerford, England, RG17 0YU | Secretary | 25 November 2013 | Active |
Furnace House Toadhole Furnace, Oakerthorpe, Alfreton, DE55 7LL | Secretary | 06 June 1997 | Active |
60 Max Road, Chaddesden, Derby, DE21 4GX | Secretary | 06 April 2004 | Active |
19 Ploughmans Way, Great Sutton, South Wirral, L66 2YJ | Secretary | 04 April 1997 | Active |
24 Park Drive, Hucknall, Nottingham, NG15 7LQ | Secretary | 23 November 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 29 January 1997 | Active |
31 Arlington Drive, Mapperley, Nottingham, NG3 5EN | Director | 14 July 1997 | Active |
Herongate, Charnham Park, Hungerford, England, RG17 0YU | Director | 26 September 2018 | Active |
5 Avocet Close, Bingham, NG13 8QE | Director | 14 July 1997 | Active |
Yew Tree Lodge, 10 Lingwood Lane, Woodborough, NG14 6DX | Director | 04 April 1997 | Active |
24 Fairmeadows Way, Loughborough, LE11 2QT | Director | 01 April 2007 | Active |
3, Blackthorn Drive, Lowdham, Nottingham, England, NG14 7BB | Director | 01 March 2005 | Active |
60 Max Road, Chaddesden, Derby, DE21 4GX | Director | 01 April 2007 | Active |
42 Wooburn Manor Park, Wooburn Green, High Wycombe, HP10 0ES | Director | 02 April 2004 | Active |
17 Tregaron Close, Oakwood, Derby, DE21 2TE | Director | 01 March 2005 | Active |
24 Park Drive, Hucknall, Nottingham, NG15 7LQ | Director | 03 July 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 29 January 1997 | Active |
Kerridge Commercial Systems Limited | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charnham Park, Hungerford, Hungerford, England, RG17 0YU |
Nature of control | : |
|
Mr Stephen Philip Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Herongate, Charnham Park, Hungerford, England, RG17 0YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Change of constitution | Statement of companys objects. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Resolution | Resolution. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Accounts | Change account reference date company current extended. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.