This company is commonly known as Inspirar Limited. The company was founded 13 years ago and was given the registration number 07421358. The firm's registered office is in DERBY. You can find them at 1 Pinnacle Way, Pride Park, Derby, Derbyshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | INSPIRAR LIMITED |
---|---|---|
Company Number | : | 07421358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8ZS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Director | 27 October 2010 | Active |
12, Queen Marys Close, Radcliffe-On-Trent, Nottingham, United Kingdom, NG12 2NR | Director | 27 October 2010 | Active |
Mr Stuart John Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS |
Nature of control | : |
|
Mrs Lisa Rebecca Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Gazette | Gazette filings brought up to date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Resolution | Resolution. | Download |
2019-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.