UKBizDB.co.uk

INSPIRING INFLUENCE LIMITED

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

This company is commonly known as Inspiring Influence Limited. The company was founded 19 years ago and was given the registration number 05317719. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INSPIRING INFLUENCE LIMITED
Company Number:05317719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 2004
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director01 January 2017Active
40 Long Copse, Astley Village, Chorley, PR7 1TH

Secretary21 December 2004Active
No. 2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ

Director21 December 2004Active

People with Significant Control

Elizabeth Powell
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart John Powell
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-09Gazette

Gazette dissolved liquidation.

Download
2022-06-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-17Insolvency

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

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-06-22Insolvency

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

Download
2019-06-20Insolvency

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

Download
2018-04-26Address

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

Download
2018-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-24Resolution

Resolution.

Download
2018-03-26Mortgage

Mortgage satisfy charge full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Officers

Termination secretary company with name termination date.

Download
2017-05-10Address

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

Download
2017-05-03Address

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

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-10Officers

Change person director company with change date.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.