This company is commonly known as Inspired Touch Limited. The company was founded 16 years ago and was given the registration number 06539783. The firm's registered office is in STRATFORD UPON AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | INSPIRED TOUCH LIMITED |
---|---|---|
Company Number | : | 06539783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England, CV37 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP | Secretary | 19 March 2008 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP | Director | 19 March 2008 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP | Director | 16 June 2008 | Active |
Broomcroft, Charlecote, Warwickshire, CV35 9EW | Director | 09 April 2008 | Active |
Broomcroft, Charlecote, Warwick, CV35 9EW | Director | 19 March 2008 | Active |
Mr Philip John Wright-Howarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP |
Nature of control | : |
|
Mr John Paul Beaumont | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP |
Nature of control | : |
|
Mrs Julie Wright-Howarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Capital | Capital allotment shares. | Download |
2019-11-30 | Resolution | Resolution. | Download |
2019-11-30 | Resolution | Resolution. | Download |
2019-11-29 | Capital | Capital name of class of shares. | Download |
2019-11-29 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person secretary company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.