INSPIRE YOUR BUSINESS LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0BU

Company number 04332017
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 6 QUEENS COURT, THIRD AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, UNITED KINGDOM, NE11 0BU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 15 December 2016; Director's details changed for Mr Michael David Mckenna on 9 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of INSPIRE YOUR BUSINESS LIMITED are www.inspireyourbusiness.co.uk, and www.inspire-your-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Newcastle Rail Station is 2 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 6 miles; to Cramlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspire Your Business Limited is a Private Limited Company. The company registration number is 04332017. Inspire Your Business Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Inspire Your Business Limited is 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead United Kingdom Ne11 0bu. . TAIT, Richard Alan is a Secretary of the company. MCKENNA, Michael David is a Director of the company. TAIT, Richard Alan is a Director of the company. Secretary LITTLE TAIT, Joanne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LITTLE TAIT, Joanne has been resigned. Director MCKENNA, Alison Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TAIT, Richard Alan
Appointed Date: 01 February 2002

Director
MCKENNA, Michael David
Appointed Date: 01 February 2002
58 years old

Director
TAIT, Richard Alan
Appointed Date: 07 August 2002
51 years old

Resigned Directors

Secretary
LITTLE TAIT, Joanne
Resigned: 01 February 2002
Appointed Date: 30 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Director
LITTLE TAIT, Joanne
Resigned: 07 August 2002
Appointed Date: 30 November 2001
51 years old

Director
MCKENNA, Alison Louise
Resigned: 01 February 2002
Appointed Date: 30 November 2001
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Mr Michael David Mckenna
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard Alan Tait Fcca
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark James Harding
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSPIRE YOUR BUSINESS LIMITED Events

15 Dec 2016
Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 15 December 2016
15 Dec 2016
Director's details changed for Mr Michael David Mckenna on 9 December 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 150

...
... and 44 more events
05 Dec 2001
New secretary appointed;new director appointed
05 Dec 2001
New director appointed
05 Dec 2001
Director resigned
05 Dec 2001
Secretary resigned
30 Nov 2001
Incorporation

INSPIRE YOUR BUSINESS LIMITED Charges

28 March 2014
Charge code 0433 2017 0002
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 January 2011
Debenture
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…