UKBizDB.co.uk

INSPIRATIONS LIMITED

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

This company is commonly known as Inspirations Limited. The company was founded 31 years ago and was given the registration number 02817539. The firm's registered office is in PETERBOROUGH. You can find them at Westpoint Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INSPIRATIONS LIMITED
Company Number:02817539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 May 1993
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Secretary20 July 1999Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director04 April 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director26 October 2010Active
Dornie The Chase, Knott Park, Oxshott, KT22 0HR

Secretary08 November 1993Active
6 Castlebar Road, Ealing, London, W5 2DP

Secretary26 March 1999Active
82 St John Street, London, EC1M 4JN

Nominee Secretary13 May 1993Active
Backsett, Two Mile Ash, Horsham, RH13 7LA

Secretary28 May 1998Active
82 St John Street, London, EC1M 4JN

Corporate Secretary26 October 1993Active
Commonwealth House, Chicago Avenue, Manchester, M90 3FL

Director31 January 2003Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director08 April 2013Active
17570 Bearpath Trail, Eden Prairie, Usa, 55343

Director08 September 1997Active
19111 Magenta Bay, Eden Prairie, Usa, 55437

Director08 September 1997Active
Little Meadow, Kerves Lane, Horsham, RH13 6ES

Director27 May 1998Active
Wenbans, Wadhurst, TN5 6NR

Director26 October 1993Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director29 January 2007Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director26 March 1999Active
5 Springfort, Saville Road Stoke Bishop, Bristol, BS9 1JD

Director26 October 1993Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director03 June 2014Active
2 Kirklee Terrace, Glasgow, G12 0TQ

Director08 September 1997Active
Santon Manor, Flanchford Road, Reigate Heath, RH2 8QZ

Director26 October 1993Active
Winks Cottage Mole Street, Ockley, Dorking, RH5 5PB

Director26 October 1993Active
82 St John Street, London, EC1M 4JN

Nominee Director13 May 1993Active
Sarala 23 Bowfield Road, West Kilbride, KA23 9LD

Director13 February 1995Active
Northwood Farm, Horsted Lane, Sharpthorne, RH19 4HX

Director26 October 1993Active
Willowcroft Deans Lane, Walton On The Hill, Tadworth, KT20 7TR

Director01 January 1997Active
Backsett, Two Mile Ash, Horsham, RH13 7LA

Director28 May 1998Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 March 2011Active
28 Porchester Court, 12 Porchester Gardens, London, W2 4DF

Director26 October 1993Active
Little Chantersluer, Smalls Hill Road, Norwood Hill, RH6 0HR

Director26 March 1999Active
Heronry, Little Trodgers Lane, Mayfield, TN20 6PW

Director26 October 1993Active
Highlands, Hayes Lane Slinfold, Horsham, RH13 7SN

Director26 October 1993Active

People with Significant Control

Thomas Cook Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-11-25Insolvency

Liquidation compulsory winding up order.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Officers

Change corporate director company with change date.

Download
2016-08-22Address

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

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type dormant.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type full.

Download
2014-09-10Capital

Legacy.

Download
2014-09-10Capital

Capital statement capital company with date currency figure.

Download
2014-09-10Insolvency

Legacy.

Download
2014-09-10Resolution

Resolution.

Download
2014-09-02Resolution

Resolution.

Download
2014-08-07Capital

Capital allotment shares.

Download
2014-06-03Officers

Appoint person director company with name.

Download
2014-06-03Officers

Termination director company with name.

Download
2014-05-15Incorporation

Re registration memorandum articles.

Download
2014-05-15Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.