UKBizDB.co.uk

INSPIRE BUSINESS CENTRE LTD

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

This company is commonly known as Inspire Business Centre Ltd. The company was founded 32 years ago and was given the registration number NI026217. The firm's registered office is in BELFAST. You can find them at Inspire Business Park Carrowreagh Road, Dundonald, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INSPIRE BUSINESS CENTRE LTD
Company Number:NI026217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1992
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Inspire Business Park Carrowreagh Road, Dundonald, Belfast, BT16 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director13 September 2021Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director05 July 2022Active
Inspire Business Centre Ltd, Carrowreagh Road, Dundonald, Belfast, Northern Ireland, BT16 1QT

Director19 January 2016Active
4, Old Forge Lane, Newtownards, Northern Ireland, BT23 8GF

Director10 January 2014Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director17 April 2023Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director18 September 2023Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, Northern Ireland, BT16 1QT

Director19 January 2010Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director17 April 2023Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director24 June 2020Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director24 March 2021Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director28 February 2020Active
203 Upper Malone Road, Belfast, BT17 9JX

Secretary10 January 1992Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director28 February 2020Active
Dundonald Enterprise Park, Carrowreagh Road, Dundonald, Northern Ireland, BT16 1QT

Director18 September 2012Active
Dorrington, 51 Saintfield Road, Newtownbreda, BT8 4HJ

Director10 January 1992Active
3 Belgravia Gardens, Bangor, Co Down, BT19 6XE

Director10 August 2005Active
5 Chimera Wood, Helens Bay, Bangor, BT191XX

Director17 October 2000Active
10 Robb's Court, Dundonald, Belfast, BT16 0NY

Director10 January 1992Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director11 April 2022Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, Northern Ireland, BT16 1QT

Director19 January 2010Active
27 Glenbeigh Drive, Newtownbreda, Belfast, BT8 6NE

Director20 February 2001Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director27 June 2016Active
19 Cairnshill Avenue, Newtownbreda, Belfast, BT8 4NR

Director10 January 1992Active
2, Moatview Park, Dundonald, Belfast, Northern Ireland, BT16 2BE

Director18 January 2000Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director24 June 2020Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director10 April 2018Active
Inspire Business Park, Carrowreagh Road, Dundonald, Belfast, BT16 1QT

Director22 June 2018Active
203 Upper Malone Road, Belfast, BT17 9JX

Director10 January 1992Active
39 Marlborough Heights, Church Road, Castlereagh, BT6 9QR

Director10 January 1992Active
8 Beechill Avenue, Belfast, BT8 6NS

Director01 April 2007Active
Site 66, Lambert Court Development, Dundonald, BT16 0LE

Director10 January 1992Active
1 Dalton Rise, Comber, Co Down, BT23 5HS

Director10 January 1992Active
Inspire Business Centre Ltd, Carrowreagh Road, Dundonald, Belfast, Northern Ireland, BT16 1QT

Director28 October 2014Active
6 Rockport Road, Craigavad, Co Down, BT18 0DE

Director10 January 1992Active
Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director27 June 2016Active

People with Significant Control

Mr Andrew Garden Tough
Notified on:01 July 2021
Status:Active
Date of birth:April 1961
Nationality:Scottish
Address:Inspire Business Park, Carrowreagh Road, Belfast, BT16 1QT
Nature of control:
  • Significant influence or control
Mr David Hugh Drysdale
Notified on:24 June 2020
Status:Active
Date of birth:September 1953
Nationality:British
Address:Inspire Business Park, Carrowreagh Road, Belfast, BT16 1QT
Nature of control:
  • Significant influence or control
Dr Mark Brotherston
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Inspire Business Park, Carrowreagh Road, Belfast, BT16 1QT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.