INSPIRED HOME IMPROVEMENTS LIMITED
DORSET INSUTREAT HOME PROTECTION LIMITED WEATHERBURY HEARN PROPERTY SERVICES LIMITED HEARN & SONS ROOFING LIMITED

Hellopages » Dorset » West Dorset » DT1 1RX
Company number 04306707
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address 24 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RX
Home Country United Kingdom
Nature of Business 43342 - Glazing, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mrs Fiona Lesley House as a secretary on 1 September 2016; Confirmation statement made on 22 August 2016 with updates; Director's details changed for Nicholas Malcolm House on 6 April 2016. The most likely internet sites of INSPIRED HOME IMPROVEMENTS LIMITED are www.inspiredhomeimprovements.co.uk, and www.inspired-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Inspired Home Improvements Limited is a Private Limited Company. The company registration number is 04306707. Inspired Home Improvements Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Inspired Home Improvements Limited is 24 Cornwall Road Dorchester Dorset Dt1 1rx. The company`s financial liabilities are £3.27k. It is £-45.84k against last year. The cash in hand is £68.9k. It is £68.71k against last year. And the total assets are £118.37k, which is £39.54k against last year. HOUSE, Fiona Lesley is a Secretary of the company. HOUSE, Nicholas Malcolm is a Director of the company. Secretary HEARN, Sharon Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEARN, Shaun Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Glazing".


inspired home improvements Key Finiance

LIABILITIES £3.27k
-94%
CASH £68.9k
+36356%
TOTAL ASSETS £118.37k
+50%
All Financial Figures

Current Directors

Secretary
HOUSE, Fiona Lesley
Appointed Date: 01 September 2016

Director
HOUSE, Nicholas Malcolm
Appointed Date: 29 February 2012
58 years old

Resigned Directors

Secretary
HEARN, Sharon Anne
Resigned: 30 June 2012
Appointed Date: 18 October 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Director
HEARN, Shaun Andrew
Resigned: 30 June 2012
Appointed Date: 18 October 2001
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Persons With Significant Control

Mr Nicholas Malcolm House
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mrs Fiona Lesley House
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

INSPIRED HOME IMPROVEMENTS LIMITED Events

12 Sep 2016
Appointment of Mrs Fiona Lesley House as a secretary on 1 September 2016
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
01 Sep 2016
Director's details changed for Nicholas Malcolm House on 6 April 2016
27 Jul 2016
Satisfaction of charge 043067070002 in full
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 46 more events
27 Oct 2001
New director appointed
27 Oct 2001
New secretary appointed
27 Oct 2001
Secretary resigned
27 Oct 2001
Director resigned
18 Oct 2001
Incorporation

INSPIRED HOME IMPROVEMENTS LIMITED Charges

2 May 2014
Charge code 0430 6707 0002
Delivered: 16 May 2014
Status: Satisfied on 27 July 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 6C parkway farm business park, middle farm way…
20 March 2014
Charge code 0430 6707 0001
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…