About

Registered Number: 05112196
Date of Incorporation: 26/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 2a Church View Business Park Church View, Clay Cross, Chesterfield, S45 9HA,

 

Established in 2004, Inspire Design & Development Ltd are based in Chesterfield. Currently we aren't aware of the number of employees at the this company. The organisation has 5 directors listed as Barnes, Julie, Barnes, Lee David, Russell, Craig Andrew, Finney, David John, Greenhough, Peter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Julie 26 April 2004 - 1
BARNES, Lee David 25 September 2006 - 1
RUSSELL, Craig Andrew 16 January 2006 - 1
FINNEY, David John 26 April 2004 19 January 2006 1
GREENHOUGH, Peter James 26 April 2004 25 September 2006 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 12 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 15 June 2018
AD01 - Change of registered office address 08 June 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 29 June 2017
CS01 - N/A 03 May 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 06 May 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
363s - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 31 May 2005
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.