INSPIRED HOMES (NORTHERN) LIMITED
MIRFIELD CONYERS CONSTRUCTION LIMITED

Hellopages » West Yorkshire » Kirklees » WF14 0BP

Company number 04166198
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 5 LEACROFT, LEE GREEN, MIRFIELD, WF14 0BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 600 . The most likely internet sites of INSPIRED HOMES (NORTHERN) LIMITED are www.inspiredhomesnorthern.co.uk, and www.inspired-homes-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Brockholes Rail Station is 6.8 miles; to Bradford Interchange Rail Station is 7.7 miles; to Bradford Forster Square Rail Station is 8.1 miles; to Leeds Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspired Homes Northern Limited is a Private Limited Company. The company registration number is 04166198. Inspired Homes Northern Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Inspired Homes Northern Limited is 5 Leacroft Lee Green Mirfield Wf14 0bp. . CONYERS, Susan is a Secretary of the company. CONYERS, James Berkeley is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CONYERS, Susan
Appointed Date: 22 February 2001

Director
CONYERS, James Berkeley
Appointed Date: 22 February 2001
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

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

Mrs Susan Conyers
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSPIRED HOMES (NORTHERN) LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
08 Mar 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 600

07 Apr 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 600

...
... and 35 more events
23 May 2001
Company name changed conyers construction LIMITED\certificate issued on 23/05/01
21 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2001
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2001
Incorporation

INSPIRED HOMES (NORTHERN) LIMITED Charges

11 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a syke house 62 new road yeadon west…
27 September 2001
Legal charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a underbank mill, dunford road, holmfirth…
27 September 2001
Debenture
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…