This company is commonly known as Inspire Mep Ltd. The company was founded 5 years ago and was given the registration number 11521002. The firm's registered office is in RAYLEIGH. You can find them at Unit 7 Imperial Park, Rawreth Lane, Rayleigh, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | INSPIRE MEP LTD |
---|---|---|
Company Number | : | 11521002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2018 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Imperial Park, Rawreth Lane, Rayleigh, Essex, United Kingdom, SS6 9RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Imperial Park, Rawreth Lane, Rayleigh, England, SS6 9RS | Director | 16 August 2018 | Active |
Unit 7, Imperial Park, Rawreth Lane, Rayleigh, England, SS6 9RS | Director | 04 September 2018 | Active |
Nick White | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom, CM1 1GU |
Nature of control | : |
|
Mr Andrew Graham Gardner | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom, CM1 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-07 | Capital | Capital alter shares subdivision. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.