UKBizDB.co.uk

INSPIRE EUROPE LIMITED

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

This company is commonly known as Inspire Europe Limited. The company was founded 18 years ago and was given the registration number 05609301. The firm's registered office is in STOCKPORT. You can find them at 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSPIRE EUROPE LIMITED
Company Number:05609301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-21, Ack Lane, Bramhall, Stockport, England, SK7 2BE

Secretary01 May 2020Active
19 - 21, Ack Lane East, Bramhall, Stockport, SK7 2BE

Director01 August 2023Active
19 - 21, Ack Lane East, Bramhall, Stockport, SK7 2BE

Director01 August 2023Active
19 - 21, Ack Lane East, Bramhall, Stockport, SK7 2BE

Director01 August 2023Active
19-21, Ack Lane, Bramhall, Stockport, England, SK7 2BE

Director01 May 2020Active
19 - 21, Ack Lane East, Bramhall, Stockport, SK7 2BE

Director20 December 2005Active
19 - 21, Ack Lane East, Bramhall, Stockport, England, SK7 2BE

Secretary01 November 2005Active
17 Carlton Road, Hale, WA15 8RH

Director01 November 2005Active
5 Brookdale Road, Bramhall, SK7 2NW

Director01 March 2006Active
19 - 21, Ack Lane East, Bramhall, Stockport, SK7 2BE

Director01 November 2005Active
30, Ramillies Avenue, Cheadle Hulme, Cheadle, England, SK8 7AL

Director02 November 2009Active
30 Ramillies Avenue, Cheadle Hulme, SK8 7AL

Director01 November 2005Active

People with Significant Control

Mr Keith Hugo Herman
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:19 - 21, Ack Lane East, Stockport, SK7 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Peter Panikos Pantelides
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:19 - 21, Ack Lane East, Stockport, SK7 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Reward Me Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-21, Ack Lane East, Stockport, England, SK7 2BE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person secretary company with name date.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.