About

Registered Number: 02914400
Date of Incorporation: 30/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Inspiration Ltd Phoenix Way, Garngoch Industrial Estate Gorseinon, Swansea, SA4 9WF

 

Based in Swansea, Inspiration Ltd was registered on 30 March 1994, it has a status of "Active". We don't know the number of employees at the organisation. The business has 3 directors listed as Rees, Stephen John, Rees, Fiona Kathryn, Day, Sharon Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Stephen John 30 March 1994 - 1
DAY, Sharon Christine 30 August 2002 14 November 2003 1
Secretary Name Appointed Resigned Total Appointments
REES, Fiona Kathryn 28 March 1995 24 June 1998 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 September 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
363a - Annual Return 23 December 2008
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 31 May 2005
169 - Return by a company purchasing its own shares 01 September 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
363s - Annual Return 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
RESOLUTIONS - N/A 24 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 06 November 1995
288 - N/A 26 October 1995
395 - Particulars of a mortgage or charge 16 September 1995
288 - N/A 18 May 1994
287 - Change in situation or address of Registered Office 18 May 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.