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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Brunel Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4JW | Director | 24 September 2013 | Active |
26 Brunel Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4JW | Director | 22 June 2015 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Secretary | 21 October 2011 | Active |
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ | Corporate Secretary | 17 June 2010 | Active |
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ | Director | 28 July 2011 | Active |
4 Cyrus Way Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP | Director | 01 November 2016 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 01 September 2014 | Active |
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ | Director | 17 June 2010 | Active |
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ | Director | 17 June 2010 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 01 September 2011 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Director | 17 June 2010 | Active |
Ringley Park House, 59 Reigate Road, Reigate, United Kingdom, RH2 0QJ | Director | 01 September 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-16 | Accounts | Legacy. | Download |
2022-12-16 | Other | Legacy. | Download |
2022-12-16 | Other | Legacy. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.