UKBizDB.co.uk

PROFESSIONAL INSPIRATIONS LTD

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

This company is commonly known as Professional Inspirations Ltd. The company was founded 19 years ago and was given the registration number 05358415. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROFESSIONAL INSPIRATIONS LTD
Company Number:05358415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 2005
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:109 Swan Street, Sileby, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

Director17 August 2018Active
C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

Director17 August 2018Active
Lavender Cottage, Bradley, Whitchurch, SY13 4RA

Secretary09 February 2005Active
Lavender Cottage, Bradley, Whitchurch, SY13 4RA

Director09 February 2005Active
Hlb House, 68 High Street, Tarporley, England, CW6 0AT

Director09 February 2005Active

People with Significant Control

Chloe O'Shea
Notified on:17 August 2018
Status:Active
Date of birth:June 1994
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Significant influence or control
Christine Oliver
Notified on:17 August 2018
Status:Active
Date of birth:January 1959
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Significant influence or control
Mr Nige Aodhan O'Shea
Notified on:09 February 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Hlb House, 68 High Street, Tarporley, England, CW6 0AT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Gazette

Gazette dissolved liquidation.

Download
2023-05-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-18Insolvency

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

Download
2022-02-23Insolvency

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

Download
2021-09-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-02-11Address

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

Download
2021-02-09Insolvency

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

Download
2020-01-08Address

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

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person director company with change date.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Address

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

Download
2016-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.