UKBizDB.co.uk

INSPIRED SERVICES LIMITED

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

This company is commonly known as Inspired Services Limited. The company was founded 22 years ago and was given the registration number 04286834. The firm's registered office is in COVENTRY. You can find them at Woodcorner Farm House Green End Road, Fillongley, Coventry, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INSPIRED SERVICES LIMITED
Company Number:04286834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Woodcorner Farm House Green End Road, Fillongley, Coventry, Warwickshire, England, CV7 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcorner Farm House, Green End Road, Fillongley, Coventry, England, CV7 8EP

Secretary01 September 2021Active
939 Warwick Road, Solihull, B91 3EX

Director12 December 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary13 September 2001Active
Woodcorner Farm House, Green End Road, Fillongley, Coventry, England, CV7 8EP

Secretary09 May 2011Active
939 Warwick Road, Solihull, B91 3EX

Secretary12 December 2001Active
939 Warwick Road, Solihull, West Midlands, B91 3EX

Secretary09 October 2009Active
Woodcorner Farm House, Green End Road, Fillongley, Coventry, England, CV7 8EP

Director09 May 2011Active
939 Warwick Road, Solihull, B91 3EX

Director12 December 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director13 September 2001Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director13 September 2001Active

People with Significant Control

Ms Marie Geraldine Biggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Woodcorner Farm House, Green End Road, Coventry, England, CV7 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Charles Pragnell
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Woodcorner Farm House, Green End Road, Coventry, England, CV7 8EP
Nature of control:
  • Ownership of shares 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 (6 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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-04Officers

Appoint person secretary company with name date.

Download
2021-09-04Officers

Termination director company with name termination date.

Download
2021-09-04Officers

Termination secretary company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-05-03Address

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

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.