UKBizDB.co.uk

INSPIRE YOUR BUSINESS LIMITED

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

This company is commonly known as Inspire Your Business Limited. The company was founded 22 years ago and was given the registration number 04332017. The firm's registered office is in GATESHEAD. You can find them at 6 Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:INSPIRE YOUR BUSINESS LIMITED
Company Number:04332017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:6 Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Secretary01 February 2002Active
6, Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director01 February 2002Active
6, Queens Court, Third Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BU

Director07 August 2002Active
43 The Meadows, Burnopfield, NE16 6QW

Secretary30 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 November 2001Active
43 The Meadows, Burnopfield, NE16 6QW

Director30 November 2001Active
12 Fieldfare Road, Hartlepool, TS26 0SA

Director30 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 November 2001Active

People with Significant Control

Mr Mark James Harding
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:6, Queens Court, Third Avenue, Gateshead, United Kingdom, NE11 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:6, Queens Court, Third Avenue, Gateshead, United Kingdom, NE11 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Alan Tait
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:6, Queens Court, Third Avenue, Gateshead, United Kingdom, NE11 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Capital

Capital allotment shares.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Change account reference date company previous extended.

Download
2016-12-15Address

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

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.