UKBizDB.co.uk

INSPIRE TO ASPIRE EVENTS LIMITED

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

This company is commonly known as Inspire To Aspire Events Limited. The company was founded 8 years ago and was given the registration number 09781131. The firm's registered office is in TAMWORTH. You can find them at Unit 6, Roman Park Claymore, Wilnecote, Tamworth, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:INSPIRE TO ASPIRE EVENTS LIMITED
Company Number:09781131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Unit 6, Roman Park Claymore, Wilnecote, Tamworth, England, B77 5DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Roman Park, Tame Valley Industrial Estate, Tamworth, England, B77 5DQ

Director09 June 2021Active
Unit 6, Roman Park, Claymore, Wilnecote, Tamworth, England, B77 5DQ

Director16 September 2015Active
19, Norman Edwards Close, Coleshill, Birmingham, England, B46 2DQ

Director02 August 2019Active
Blackthorn Cottage, 18 High Street, Tetsworth, Thame, England, OX9 7AS

Director01 August 2018Active
9, Reindeer Road, Fazeley, Tamworth, England, B78 3SL

Director01 August 2018Active
33, Cornwall Avenue, Tamworth, England, B78 3YB

Director16 September 2015Active
2, Packmores, Shirley, Solihull, England, B90 1SX

Director14 February 2022Active
413fb, 55 Henry Street, Manchester, England, M4 5DH

Director01 August 2018Active

People with Significant Control

Mr Kevin David Piri
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Office 1, Suite 3, Discovery House, Birmingham, England, B46 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel David James Piri
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Unit 6, Roman Park Claymore, Tamworth, England, B77 5DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-19Change of name

Certificate change of name company.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-03Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Capital

Capital alter shares subdivision.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.