About

Registered Number: 03298383
Date of Incorporation: 02/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 17 Tennyson Road, Woodthorpe, Nottingham, NG5 4FY

 

Based in Nottingham, First Inspired Ltd was registered on 02 January 1997, it has a status of "Active". We don't know the number of employees at the company. There are 4 directors listed as Smallwood, Jane Elizabeth, Smallwood, Laura Elizabeth, Smallwood, Brian, Smallwood, David for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLWOOD, Brian 03 January 1997 - 1
SMALLWOOD, David 09 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SMALLWOOD, Jane Elizabeth 08 January 1999 - 1
SMALLWOOD, Laura Elizabeth 03 January 1997 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 January 2014
AD04 - Change of location of company records to the registered office 24 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 10 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 03 July 2000
287 - Change in situation or address of Registered Office 08 June 2000
CERTNM - Change of name certificate 02 June 2000
287 - Change in situation or address of Registered Office 24 May 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
363s - Annual Return 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.