Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director Name | Mr Richard Alan Tait |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Janus Consulting Bvba (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 April 2019) |
Correspondence Address | 2a Bosduifweg Za 3140 Keerbergen Belgium |
Website | in-corporate.eu |
---|---|
Email address | [email protected] |
Telephone | 0845 0945115 |
Telephone region | Unknown |
Registered Address | Inspire Your Business Ltd 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | In-corprate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,370 |
Cash | £197,080 |
Current Liabilities | £120,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
5 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 March 2021 | Change of details for In-Corporate Holdings Limited as a person with significant control on 12 November 2019 (2 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
11 June 2020 | Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page) |
15 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 April 2019 | Termination of appointment of Janus Consulting Bvba as a director on 23 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 October 2018 | Director's details changed for Mr Ian Atkinson on 8 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Ian Atkinson on 8 October 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Richard Alan Tait on 13 August 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page) |
28 April 2016 | Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page) |
28 April 2016 | Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages) |
28 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 April 2014 | Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 3 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
8 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Director's details changed for Ian Atkinson on 20 March 2010 (3 pages) |
8 June 2011 | Director's details changed for Ian Atkinson on 20 March 2010 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2010 | Director's details changed for Ian Atkinson on 28 February 2010 (2 pages) |
16 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Ian Atkinson on 28 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Janus Consulting Bvba on 24 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Janus Consulting Bvba on 24 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
15 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
28 August 2008 | Director appointed janus consulting bvba (2 pages) |
28 August 2008 | Director appointed janus consulting bvba (2 pages) |
6 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
21 February 2007 | Company name changed enspiro LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed enspiro LIMITED\certificate issued on 21/02/07 (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 24/03/06; full list of members
|
17 May 2006 | Return made up to 24/03/06; full list of members
|
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
24 March 2005 | Incorporation (19 pages) |
24 March 2005 | Incorporation (19 pages) |