UKBizDB.co.uk

INSPIRED SURFACES LIMITED

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

This company is commonly known as Inspired Surfaces Limited. The company was founded 13 years ago and was given the registration number 07287786. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:INSPIRED SURFACES LIMITED
Company Number:07287786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, United Kingdom, PE7 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Brunel Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4JW

Director24 September 2013Active
26 Brunel Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4JW

Director22 June 2015Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Secretary21 October 2011Active
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ

Corporate Secretary17 June 2010Active
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ

Director28 July 2011Active
4 Cyrus Way Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP

Director01 November 2016Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director01 September 2014Active
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ

Director17 June 2010Active
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ

Director17 June 2010Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director01 September 2011Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director17 June 2010Active
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ

Director01 September 2011Active

People with Significant Control

See Limited
Notified on:23 November 2016
Status:Active
Country of residence:United Kingdom
Address:4 Cyrus Way, Cygnet Park, Peterborough, United Kingdom, PE7 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Rex Bousfield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
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 (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
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-16Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-08-16Address

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

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-11Address

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

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.