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 | 17 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Secretary Name | Mr Richard Alan Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr Gareth David Lewis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spetchells Castlefields Prudhoe Northumberland NE42 5QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | inspirebusinesstechnology.com |
---|---|
Telephone | 0191 4877074 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 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 |
50 at £1 | Inspire Financial Management Limited 25.00% Ordinary B |
---|---|
50 at £1 | Mark Harding 25.00% Ordinary C |
50 at £1 | Michael David Mckenna 25.00% Ordinary A |
50 at £1 | Richard Alan Tait 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £296 |
Cash | £280 |
Current Liabilities | £8,188 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
18 February 2019 | Change of details for Mr Richard Alan Tait as a person with significant control on 9 April 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
13 August 2018 | Director's details changed for Mr Richard Alan Tait on 13 August 2018 (2 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Register inspection address has been changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW England to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU (1 page) |
3 March 2016 | Register inspection address has been changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW England to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU (1 page) |
2 March 2016 | Director's details changed for Mr Richard Alan Tait on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Michael David Mckenna on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Richard Alan Tait on 1 January 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Richard Alan Tait on 1 January 2016 (1 page) |
2 March 2016 | Secretary's details changed for Mr Richard Alan Tait on 1 January 2016 (1 page) |
2 March 2016 | Director's details changed for Michael David Mckenna on 1 January 2016 (2 pages) |
2 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
28 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
23 September 2014 | Termination of appointment of Gareth David Lewis as a director on 4 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Gareth David Lewis as a director on 4 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Gareth David Lewis as a director on 4 June 2014 (1 page) |
1 April 2014 | Registered office address changed from 20 Kingsway House, Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 20 Kingsway House, Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 20 Kingsway House, Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Richard Alan Tait on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Gareth David Lewis on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael David Mckenna on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Richard Alan Tait on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael David Mckenna on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael David Mckenna on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Gareth David Lewis on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Gareth David Lewis on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Richard Alan Tait on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 November 2009 | Previous accounting period extended from 31 January 2009 to 28 February 2009 (1 page) |
12 November 2009 | Previous accounting period extended from 31 January 2009 to 28 February 2009 (1 page) |
4 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
15 April 2008 | Ad 17/01/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
15 April 2008 | Ad 17/01/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
17 January 2008 | Incorporation (19 pages) |
17 January 2008 | Incorporation (19 pages) |