About

Registered Number: 03743760
Date of Incorporation: 30/03/1999 (25 years ago)
Company Status: Active
Registered Address: 42 Fox Lane, Alrewas, Burton On Trent, DE13 7EQ

 

Inspiring Company Ltd was registered on 30 March 1999 and has its registered office in Burton On Trent. We do not know the number of employees at this company. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHERAM, Steven Frederick 30 March 1999 - 1
RHODES, Heath Stephen David 17 December 2001 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 31 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 March 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 14 April 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
363s - Annual Return 08 May 2001
287 - Change in situation or address of Registered Office 21 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
225 - Change of Accounting Reference Date 20 July 1999
CERTNM - Change of name certificate 08 July 1999
287 - Change in situation or address of Registered Office 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.