INSPIRED ACQUISITIONS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2AW

Company number 08394899
Status Active
Incorporation Date 8 February 2013
Company Type Private Limited Company
Address RIVERSIDE HOUSE 24 MILL LANE, ST. RADIGUNDS, CANTERBURY, ENGLAND, CT1 2AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registration of charge 083948990023, created on 28 November 2016; Registration of charge 083948990022, created on 28 November 2016. The most likely internet sites of INSPIRED ACQUISITIONS LIMITED are www.inspiredacquisitions.co.uk, and www.inspired-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Inspired Acquisitions Limited is a Private Limited Company. The company registration number is 08394899. Inspired Acquisitions Limited has been working since 08 February 2013. The present status of the company is Active. The registered address of Inspired Acquisitions Limited is Riverside House 24 Mill Lane St Radigunds Canterbury England Ct1 2aw. The company`s financial liabilities are £79.57k. It is £-283.25k against last year. The cash in hand is £108.35k. It is £-282.59k against last year. And the total assets are £110.14k, which is £-297.6k against last year. KING, Tony is a Secretary of the company. KING, Tony Alan is a Director of the company. O'NEILL, Anna is a Director of the company. The company operates in "Buying and selling of own real estate".


inspired acquisitions Key Finiance

LIABILITIES £79.57k
-79%
CASH £108.35k
-73%
TOTAL ASSETS £110.14k
-73%
All Financial Figures

Current Directors

Secretary
KING, Tony
Appointed Date: 08 February 2013

Director
KING, Tony Alan
Appointed Date: 16 October 2013
68 years old

Director
O'NEILL, Anna
Appointed Date: 08 February 2013
47 years old

Persons With Significant Control

Ms Anna O'Neill
Notified on: 6 May 2016
47 years old
Nature of control: Ownership of shares – 75% or more

INSPIRED ACQUISITIONS LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
01 Dec 2016
Registration of charge 083948990023, created on 28 November 2016
01 Dec 2016
Registration of charge 083948990022, created on 28 November 2016
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Oct 2016
Secretary's details changed for {officer_name}
...
... and 29 more events
13 Jan 2015
Registration of charge 083948990006, created on 8 January 2015
20 May 2014
Total exemption small company accounts made up to 28 February 2014
25 Feb 2014
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100

16 Oct 2013
Appointment of Mr Tony Alan King as a director
08 Feb 2013
Incorporation

INSPIRED ACQUISITIONS LIMITED Charges

28 November 2016
Charge code 0839 4899 0023
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-3 orange street, canterbury, kent…
28 November 2016
Charge code 0839 4899 0022
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 margate road, herne bay, kent…
31 August 2016
Charge code 0839 4899 0021
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Cantis house st peters lane canterbury kent…
31 August 2016
Charge code 0839 4899 0020
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old bakery north stream marshside canterbury kent…
24 March 2016
Charge code 0839 4899 0019
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 riding gate place canterbury kent…
24 March 2016
Charge code 0839 4899 0018
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3, marlowe court, canterbury, kent…
24 March 2016
Charge code 0839 4899 0017
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 creine mill lane north, canterbury, kent…
24 March 2016
Charge code 0839 4899 0016
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 127 bingley court, canterbury, kent…
24 March 2016
Charge code 0839 4899 0015
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 great stour mews, canterbury, kent…
24 March 2016
Charge code 0839 4899 0014
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 riding gate place, canterbury, kent…
27 August 2015
Charge code 0839 4899 0013
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 larch close hersden canterbury kent…
27 August 2015
Charge code 0839 4899 0012
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 pound lane canterbury kent…
22 May 2015
Charge code 0839 4899 0011
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 165 george roche road canterbury kent…
22 May 2015
Charge code 0839 4899 0010
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 167 george roche road canterbury kent…
22 May 2015
Charge code 0839 4899 0009
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 drying shed lane canterbury kent…
22 May 2015
Charge code 0839 4899 0008
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 knotts lane canterbury kent…
22 May 2015
Charge code 0839 4899 0007
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 the city gardens iron bar lane canterbury kent…
8 January 2015
Charge code 0839 4899 0006
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, marlowe court, canterbury, kent…
8 January 2015
Charge code 0839 4899 0005
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 old watling street, canterbury, kent…
8 January 2015
Charge code 0839 4899 0004
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 martello road, folkestone, kent…
8 January 2015
Charge code 0839 4899 0003
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 bingley court, canterbury, kent…
8 January 2015
Charge code 0839 4899 0002
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 17, 39 castle street, canterbury, kent…
8 January 2015
Charge code 0839 4899 0001
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 131 station road west, canterbury, kent…