Warning: file_put_contents(c/7b29d95472c49bce92930976d8b879a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/286443530ea5e742e61b8a0f9976aae6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/cc90210f98ea8af73a4e181f73e3147e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Inspiration Finance Limited, NW2 6GY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIRATION FINANCE LIMITED

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

This company is commonly known as Inspiration Finance Limited. The company was founded 13 years ago and was given the registration number 07507526. The firm's registered office is in LONDON. You can find them at Suite 203, Second Floor China House, Edgware Road, London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:INSPIRATION FINANCE LIMITED
Company Number:07507526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2011
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Suite 203, Second Floor China House, Edgware Road, London, England, NW2 6GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Old Bank Chambers, 291 High Street, Epping, United Kingdom, CM16 4DA

Secretary27 January 2011Active
The Stables, 23b Lenten Street, Alton, England, GU34 1HG

Director20 May 2017Active
The Stables, 23b Lenten Street, Alton, England, GU34 1HG

Director07 February 2014Active
6-8, Old Bank Chambers, 291 High Street, Epping, United Kingdom, CM16 4DA

Director27 January 2011Active
6-8, Old Bank Chambers, 291 High Street, Epping, United Kingdom, CM16 4DA

Director27 January 2011Active

People with Significant Control

Mr Maurice Raymond Dorrington
Notified on:27 January 2017
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Suite 203, Second Floor, China House, London, England, NW2 6GY
Nature of control:
  • Right to appoint and remove directors
Mr Nigel William Hewitt Bramwell
Notified on:27 January 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Greenhurst Barn, Tismans Common, Horsham, England, RH12 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.