4g Inspire Limited

General information

Name:

4g Inspire Ltd

Office Address:

Nabil Ahmed 20 Saint Brannocks Road Chorlton M21 0ZP Manchester

Number: 08120544

Incorporation date: 2012-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was established is 2012/06/27. Established under company registration number 08120544, this firm is registered as a Private Limited Company. You may find the office of this firm during business hours at the following address: Nabil Ahmed 20 Saint Brannocks Road Chorlton, M21 0ZP Manchester. The firm's classified under the NACE and SIC code 47410: Retail sale of computers, peripheral units and software in specialised stores. The company's most recent accounts cover the period up to 2022-06-30 and the latest confirmation statement was released on 2023-07-01.

The company has a solitary managing director presently leading this particular firm, specifically Tahleel A. who has been carrying out the director's responsibilities for twelve years.

Tahleel A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Tahleel A.

Role: Director

Appointed: 27 June 2012

Latest update: 3 February 2024

People with significant control

Tahleel A.
Notified on 27 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-06-27
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 10 February 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 March 2017
Annual Accounts 21 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 21 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts 4 July 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 4 July 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 20th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
11
Company Age

Similar companies nearby

Closest companies