INSPIRED SERVICES LIMITED
COVENTRY DAWN CONTRACTS LIMITED

Hellopages » Warwickshire » North Warwickshire » CV7 7HF

Company number 04286834
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address FISHERS HALL FARM PACKINGTON PARK, MERIDEN, COVENTRY, WEST MIDLANDS, ENGLAND, CV7 7HF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 61900 - Other telecommunications activities, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 939 Warwick Road Solihull West Midlands B91 3EX to Fishers Hall Farm Packington Park Meriden Coventry West Midlands CV7 7HF on 4 January 2016. The most likely internet sites of INSPIRED SERVICES LIMITED are www.inspiredservices.co.uk, and www.inspired-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Inspired Services Limited is a Private Limited Company. The company registration number is 04286834. Inspired Services Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Inspired Services Limited is Fishers Hall Farm Packington Park Meriden Coventry West Midlands England Cv7 7hf. The company`s financial liabilities are £39.55k. It is £3.54k against last year. The cash in hand is £0.29k. It is £-0.26k against last year. And the total assets are £0.64k, which is £-0.31k against last year. BIGGS, Marie Geraldine is a Secretary of the company. BIGGS, Marie Geraldine is a Director of the company. PRAGNELL, Gary Charles is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary BIGGS, Marie Geraldine has been resigned. Secretary PRAGNELL, Matthew has been resigned. Director BIGGS, Marie Geraldine has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


inspired services Key Finiance

LIABILITIES £39.55k
+9%
CASH £0.29k
-48%
TOTAL ASSETS £0.64k
-33%
All Financial Figures

Current Directors

Secretary
BIGGS, Marie Geraldine
Appointed Date: 09 May 2011

Director
BIGGS, Marie Geraldine
Appointed Date: 09 May 2011
60 years old

Director
PRAGNELL, Gary Charles
Appointed Date: 12 December 2001
67 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 12 December 2001
Appointed Date: 13 September 2001

Secretary
BIGGS, Marie Geraldine
Resigned: 29 August 2009
Appointed Date: 12 December 2001

Secretary
PRAGNELL, Matthew
Resigned: 09 May 2011
Appointed Date: 09 October 2009

Director
BIGGS, Marie Geraldine
Resigned: 29 August 2009
Appointed Date: 12 December 2001
60 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 12 December 2001
Appointed Date: 13 September 2001

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 12 December 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Ms Marie Geraldine Biggs
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Charles Pragnell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSPIRED SERVICES LIMITED Events

26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Registered office address changed from 939 Warwick Road Solihull West Midlands B91 3EX to Fishers Hall Farm Packington Park Meriden Coventry West Midlands CV7 7HF on 4 January 2016
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 34 more events
17 Dec 2001
Secretary resigned;director resigned
17 Dec 2001
Director resigned
17 Dec 2001
Registered office changed on 17/12/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
14 Dec 2001
Company name changed dawn contracts LIMITED\certificate issued on 14/12/01
13 Sep 2001
Incorporation

INSPIRED SERVICES LIMITED Charges

7 December 2009
Debenture
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…