This company is commonly known as Inspiring Vacations Uk Limited. The company was founded 5 years ago and was given the registration number 11714584. The firm's registered office is in AMERSHAM. You can find them at 1st Floor Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | INSPIRING VACATIONS UK LIMITED |
---|---|---|
Company Number | : | 11714584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire, United Kingdom, HP6 5BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lytchett House Ltd, Unit 13 Freeland Park, Wareham Road, Poole, England, BH16 6FH | Director | 06 December 2018 | Active |
Lytchett House Ltd, Unit 13 Freeland Park, Wareham Road, Poole, England, BH16 6FH | Director | 06 December 2018 | Active |
Lytchett House Ltd, Unit 13 Freeland Park, Wareham Road, Poole, England, BH16 6FH | Director | 06 December 2018 | Active |
1st Floor Chalfont Court, 5 Hill Avenue, Amersham, United Kingdom, HP6 5BD | Director | 06 December 2018 | Active |
1st Floor Chalfont Court, 5 Hill Avenue, Amersham, United Kingdom, HP6 5BD | Director | 06 December 2018 | Active |
Mr Paul Kevin Ryan | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Lytchett House Ltd, Unit 13 Freeland Park, Poole, England, BH16 6FH |
Nature of control | : |
|
Mr Brendon James Collins Cooper | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Lytchett House Ltd, Unit 13 Freeland Park, Poole, England, BH16 6FH |
Nature of control | : |
|
Mr James Loughman Cathie | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Lytchett House Ltd, Unit 13 Freeland Park, Poole, England, BH16 6FH |
Nature of control | : |
|
Geoffrey William Mcgeary | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 6, Farleigh Gr, Brighton, Australia, 3186 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Capital | Capital allotment shares. | Download |
2018-12-07 | Accounts | Change account reference date company current shortened. | Download |
2018-12-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.