UKBizDB.co.uk

INSPIRE PAYMENT SERVICES LIMITED

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

This company is commonly known as Inspire Payment Services Limited. The company was founded 5 years ago and was given the registration number 11854949. The firm's registered office is in SALE. You can find them at No. 1 Dovecote, Old Hall Road, Sale, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INSPIRE PAYMENT SERVICES LIMITED
Company Number:11854949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Secretary21 May 2019Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director21 May 2019Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director31 October 2020Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director11 March 2024Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director11 March 2024Active
Longley House, Longley Lane, Manchester, United Kingdom, M22 4SY

Director21 May 2019Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director23 July 2020Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director21 May 2019Active
No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS

Director01 March 2019Active

People with Significant Control

Inspire Group Services Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:No. 1 Dovecote, Old Hall Road, Sale, England, M33 2GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth David Poppleton
Notified on:01 March 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Longley House, Longley Lane, Manchester, United Kingdom, M22 4SY
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 (7 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
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type small.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-25Incorporation

Memorandum articles.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Address

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

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.