This company is commonly known as Inspired Carpets Limited. The company was founded 20 years ago and was given the registration number 04909752. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, East Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | INSPIRED CARPETS LIMITED |
---|---|---|
Company Number | : | 04909752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, United Kingdom, BN27 1DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 13 February 2018 | Active |
5 North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 13 February 2018 | Active |
5 North Street, Hailsham, United Kingdom, BN27 1DQ | Secretary | 24 September 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 24 September 2003 | Active |
5 North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 24 September 2003 | Active |
5 North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 24 September 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 24 September 2003 | Active |
Mr Melvin Glen Browning | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 North Street, Hailsham, United Kingdom, BN27 1DQ |
Nature of control | : |
|
Mr Ben Harley Browning | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 North Street, Hailsham, United Kingdom, BN27 1DQ |
Nature of control | : |
|
Mr Andrew William Tobin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 67 Hawks Road, Hailsham, United Kingdom, BN27 1NG |
Nature of control | : |
|
Mrs Tracey Tobin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 67 Hawks Road, Hailsham, United Kingdom, BN27 1NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.