UKBizDB.co.uk

INSPIRATIONAL HOME LIMITED

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

This company is commonly known as Inspirational Home Limited. The company was founded 17 years ago and was given the registration number 06156133. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:INSPIRATIONAL HOME LIMITED
Company Number:06156133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

Secretary31 May 2014Active
37 Forrest Avenue, Marsh, Huddersfield, HD1 4PL

Director13 March 2007Active
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

Director01 January 2013Active
37 Forrest Avenue, Marsh, Huddersfield, HD1 4PL

Secretary13 March 2007Active
37, Forrest Avenue, Marsh, Huddersfield, United Kingdom, HD1 4PL

Secretary01 January 2012Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary13 March 2007Active
37 Forrest Avenue, Marsh, Huddersfield, HD1 4PL

Director31 May 2014Active
37 Forrest Avenue, Marsh, Huddersfield, HD1 4PL

Director13 March 2007Active
37 Forrest Avenue, Marsh, Huddersfield, HD1 4PL

Director01 January 2013Active
37 Forrest Avenue, Marsh, Huddersfield, HD1 4PL

Director01 January 2013Active

People with Significant Control

Mr Christopher John Hutchinson
Notified on:22 December 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:C/O Poppleton & Appleby, The Media Centre, Huddersfield, HD1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Hutchinson
Notified on:22 December 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:C/O Poppleton & Appleby, The Media Centre, Huddersfield, HD1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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)

Company Filing History

DateCategoryDescription
2021-06-20Gazette

Gazette dissolved liquidation.

Download
2021-03-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Insolvency

Liquidation disclaimer notice.

Download
2019-07-29Address

Change registered office address company with date old address new address.

Download
2019-07-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-26Resolution

Resolution.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Auditors

Auditors resignation company.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type small.

Download
2015-07-07Officers

Termination director company with name termination date.

Download
2015-06-25Officers

Termination director company with name termination date.

Download
2015-05-29Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-05-12Insolvency

Liquidation voluntary arrangement completion.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Officers

Appoint person director company with name.

Download
2014-06-03Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.