About

Registered Number: 06456836
Date of Incorporation: 19/12/2007 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11 Glenmore Business Park, Telford Road Churchfields Industrial Estate, Salisbury, SP2 7GL

 

Established in 2007, Inspire Mobility Ltd have registered office in Salisbury, it's status at Companies House is "Active". The organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURD, Paul 01 April 2013 - 1
GURD, Caroline 06 November 2009 19 September 2013 1
GURD, Paul Stephen 19 December 2007 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GURD, Caroline 19 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 27 September 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 July 2018
CH01 - Change of particulars for director 06 June 2018
CH03 - Change of particulars for secretary 06 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 12 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 September 2016
SH01 - Return of Allotment of shares 23 September 2016
CH01 - Change of particulars for director 14 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 20 September 2013
AD01 - Change of registered office address 01 July 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AP01 - Appointment of director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 11 November 2009
TM01 - Termination of appointment of director 08 November 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 30 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.