Warning: file_put_contents(c/93acd7915d2fb4e9acbda603c60e75dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Inspired P.s ( Derbyshire ) Limited, S43 4PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIRED P.S ( DERBYSHIRE ) LIMITED

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

This company is commonly known as Inspired P.s ( Derbyshire ) Limited. The company was founded 9 years ago and was given the registration number 09584336. The firm's registered office is in CHESTERFIELD. You can find them at 22 Gander Lane, Barlborough, Chesterfield, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:INSPIRED P.S ( DERBYSHIRE ) LIMITED
Company Number:09584336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:22 Gander Lane, Barlborough, Chesterfield, S43 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Gander Lane, Barlborough, Chesterfield, S43 4PZ

Secretary11 May 2015Active
22 Gander Lane, Barlborough, Chesterfield, S43 4PZ

Director11 May 2015Active
22 Gander Lane, Barlborough, Chesterfield, S43 4PZ

Director01 October 2017Active

People with Significant Control

Mr Daniel James Burgin
Notified on:01 October 2017
Status:Active
Date of birth:February 1987
Nationality:British
Address:22 Gander Lane, Barlborough, Chesterfield, S43 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Bell
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:28, Smith Crescent, Chesterfield, England, S41 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bell
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:22 Gander Lane, Barlborough, Chesterfield, S43 4PZ
Nature of control:
  • Ownership of shares 75 to 100 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
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-25Address

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

Download
2019-06-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-24Resolution

Resolution.

Download
2019-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Capital

Capital allotment shares.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Accounts

Change account reference date company previous shortened.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.