UKBizDB.co.uk

INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED

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

This company is commonly known as Inspire 2 Independence Investments Limited. The company was founded 10 years ago and was given the registration number 09111405. The firm's registered office is in YORK. You can find them at Independence House Millfield Lane, Nether Poppleton, York, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED
Company Number:09111405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 July 2014
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Independence House Millfield Lane, Nether Poppleton, York, YO26 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

Secretary13 May 2015Active
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH

Director02 July 2014Active
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH

Director02 July 2014Active
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH

Director02 July 2014Active
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH

Secretary02 July 2014Active
Independence House, Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PH

Director02 July 2014Active

People with Significant Control

Mr Kent Andrew Mayall
Notified on:01 July 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Gore
Notified on:01 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ian Gore
Notified on:01 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-25Gazette

Gazette dissolved liquidation.

Download
2021-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-07Address

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

Download
2020-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Termination secretary company with name termination date.

Download
2015-07-24Officers

Termination secretary company with name termination date.

Download
2015-07-24Officers

Appoint person secretary company with name date.

Download
2015-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.