Company number 07380999
Status Active
Incorporation Date 20 September 2010
Company Type Private Limited Company
Address UNIT 4A WOODVILLE BUILDINGS HERON ROAD, RUMNEY, CARDIFF, CF3 3JE
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
GBP 1
. The most likely internet sites of INSPIRE WINDOWS LTD are www.inspirewindows.co.uk, and www.inspire-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Inspire Windows Ltd is a Private Limited Company.
The company registration number is 07380999. Inspire Windows Ltd has been working since 20 September 2010.
The present status of the company is Active. The registered address of Inspire Windows Ltd is Unit 4a Woodville Buildings Heron Road Rumney Cardiff Cf3 3je. The company`s financial liabilities are £2.32k. It is £-1.7k against last year. The cash in hand is £17.84k. It is £17.84k against last year. And the total assets are £44.67k, which is £25.4k against last year. GREGORY, Rachael is a Secretary of the company. EVANS, Neil Anthony is a Director of the company. Secretary GREGORY, Rachael Louise has been resigned. Director EVANS, Neil Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Glazing".
inspire windows Key Finiance
LIABILITIES
£2.32k
-43%
CASH
£17.84k
TOTAL ASSETS
£44.67k
+131%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Neil Anthony Evans
Notified on: 20 September 2016
48 years old
Nature of control: Has significant influence or control
INSPIRE WINDOWS LTD Events
26 Oct 2016
Confirmation statement made on 20 September 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
11 Mar 2015
Total exemption small company accounts made up to 30 September 2014
27 Feb 2015
Registered office address changed from 26 Dungarvan Drive Pontprennau Cardiff CF23 8PY to Unit 4a Woodville Buildings Heron Road Rumney Cardiff CF3 3JE on 27 February 2015
...
... and 12 more events
22 Sep 2011
Appointment of Mr Neil Anthony Evans as a director
21 Sep 2011
Appointment of Miss Rachael Louise Gregory as a secretary
19 Sep 2011
Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 19 September 2011
19 Sep 2011
Termination of appointment of Peter Valaitis as a director
20 Sep 2010
Incorporation