General information

Name:

Inspire Tech Uk Limited

Office Address:

Unit A2 Lyntown Trading Estate Eccles M30 9QG Manchester

Number: 04811321

Incorporation date: 2003-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit A2 Lyntown Trading Estate, Manchester M30 9QG Inspire Tech Uk Ltd is a Private Limited Company with 04811321 registration number. This firm was launched on June 25, 2003. The enterprise's declared SIC number is 46510, that means Wholesale of computers, computer peripheral equipment and software. The company's most recent financial reports describe the period up to Thu, 30th Jun 2022 and the latest annual confirmation statement was submitted on Sat, 27th May 2023.

At the moment, the following company is controlled by 1 director: Salim S., who was appointed in June 2003. This company had been led by A'Isha S. up until four years ago. To provide support to the directors, this particular company has been utilizing the expertise of Naseema S. as a secretary for the last twenty one years.

The companies that control this firm are: Brightpoint Investments Ltd has substantial control or influence over the company. This business can be reached in Sale, M33 4RU and was registered as a PSC under the registration number 08144456.

Financial data based on annual reports

Company staff

Naseema S.

Role: Secretary

Appointed: 25 June 2003

Latest update: 10 April 2024

Salim S.

Role: Director

Appointed: 25 June 2003

Latest update: 10 April 2024

People with significant control

Brightpoint Investments Ltd
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 08144456
Notified on 30 March 2021
Nature of control:
substantial control or influence
Naseema S.
Notified on 6 April 2016
Ceased on 30 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Salim S.
Notified on 6 April 2017
Ceased on 30 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 26 March 2014
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31st March 2015
Annual Accounts 24th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24th March 2016
Annual Accounts 10th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Technology House, Lissadel Street, Salford

Post code:

M6 6AP

City / Town:

Manchester

HQ address,
2015

Address:

Technology House Lissadel Street Salford

Post code:

M6 6AP

City / Town:

Manchester

HQ address,
2016

Address:

Technology House Lissadel Street Salford

Post code:

M6 6AP

City / Town:

Manchester

Accountant/Auditor,
2016 - 2015

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
20
Company Age

Closest Companies - by postcode