Company NameInspire Your Business Limited
DirectorsMichael David McKenna and Richard Alan Tait
Company StatusActive
Company Number04332017
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael David McKenna
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed01 February 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameMr Richard Alan Tait
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(8 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Director NameJoanne Little Tait
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleTeacher
Correspondence Address43 The Meadows
Burnopfield
Newcastle Upon Tyne
NE16 6QW
Director NameAlison Louise McKenna
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleFinance Officer
Correspondence Address12 Fieldfare Road
Hartlepool
TS26 0SA
Secretary NameJoanne Little Tait
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleTeacher
Correspondence Address43 The Meadows
Burnopfield
Newcastle Upon Tyne
NE16 6QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinspirebusinesstechnology.com
Telephone0191 4877074
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

13 at £1Alison Louise Mckenna
8.67%
Ordinary B
12 at £1Jade Mckenna
8.00%
Ordinary B
50 at £1Mark Harding
33.33%
Ordinary C
25 at £1Joanne Little-tait
16.67%
Ordinary B
25 at £1Michael David Mckenna
16.67%
Ordinary A
25 at £1Richard Alan Tait
16.67%
Ordinary A

Financials

Year2014
Net Worth£186,506
Current Liabilities£452,966

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

28 March 2014Delivered on: 9 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 1 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 January 2020Change of details for Mr Richard Alan Tait as a person with significant control on 7 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Richard Alan Tait on 21 January 2020 (2 pages)
9 January 2020Satisfaction of charge 1 in full (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 January 2019Cessation of Mark James Harding as a person with significant control on 30 November 2018 (1 page)
7 January 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
7 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 2,100
(3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
30 November 2017Previous accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
15 December 2016Director's details changed for Mr Michael David Mckenna on 9 December 2016 (2 pages)
15 December 2016Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 15 December 2016 (1 page)
15 December 2016Director's details changed for Mr Michael David Mckenna on 9 December 2016 (2 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 December 2015Director's details changed for Mr Richard Alan Tait on 18 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Richard Alan Tait on 18 December 2015 (2 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 150
(5 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 150
(5 pages)
23 December 2015Secretary's details changed for Mr Richard Alan Tait on 18 December 2015 (1 page)
23 December 2015Secretary's details changed for Mr Richard Alan Tait on 18 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
(6 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 April 2014Registration of charge 043320170002 (43 pages)
9 April 2014Registration of charge 043320170002 (43 pages)
1 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(6 pages)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
31 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 October 2009Annual return made up to 30 November 2008 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 November 2008 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 April 2008Return made up to 30/11/07; full list of members (4 pages)
4 April 2008Return made up to 30/11/07; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
8 December 2004Return made up to 30/11/04; full list of members (8 pages)
21 October 2004Registered office changed on 21/10/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page)
21 October 2004Registered office changed on 21/10/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page)
21 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 December 2003Return made up to 30/11/03; full list of members (8 pages)
15 December 2003Return made up to 30/11/03; full list of members (8 pages)
23 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 November 2002Ad 04/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2002Ad 04/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 September 2002Accounting reference date shortened from 30/11/02 to 28/02/02 (1 page)
12 September 2002Accounting reference date shortened from 30/11/02 to 28/02/02 (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 43 the meadows burnopfield newcastle upon tyne NE16 6QW (1 page)
27 June 2002Registered office changed on 27/06/02 from: 43 the meadows burnopfield newcastle upon tyne NE16 6QW (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Secretary resigned (1 page)
30 November 2001Incorporation (20 pages)
30 November 2001Incorporation (20 pages)