Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Mr Thomas Shorey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Kevin Mark Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Jonathan Charles Baldwin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Richard James Calvert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Simon Lloyd Powell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Matthew Christian Wakerley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Richard William Alexander Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Ms Claire Louise Cherry |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Robert Martin Davis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Website | inspiresport.com |
---|---|
Email address | [email protected] |
Telephone | 029 20734573 |
Telephone region | Cardiff |
Registered Address | Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
2k at £1 | International Sports Tours LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,880,548 |
Gross Profit | £386,937 |
Net Worth | £2,000 |
Cash | £2,866 |
Current Liabilities | £866 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (13 pages) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
25 January 2018 | Director's details changed for Mr Simon Lloyd Powell on 1 October 2017 (2 pages) |
14 June 2017 | Termination of appointment of Robert Martin Davis as a director on 21 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Robert Martin Davis as a director on 21 May 2017 (1 page) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 March 2017 | Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (9 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 April 2016 | Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 April 2015 | Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 November 2014 | Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages) |
23 July 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 July 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
12 May 2014 | Termination of appointment of Thomas Shorey as a director (1 page) |
12 May 2014 | Termination of appointment of Thomas Shorey as a director (1 page) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 February 2014 | Appointment of Mr Steven Ross Butchart as a director on 23 January 2014
|
12 February 2014 | Appointment of Mr Steven Ross Butchart as a director on 23 January 2014
|
8 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 March 2013 | Director's details changed for Dr Jonathan Charles Baldwin on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Director's details changed for Dr Jonathan Charles Baldwin on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Dr Jonathan Charles Baldwin on 7 March 2013 (2 pages) |
20 December 2012 | Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ United Kingdom on 20 December 2012 (1 page) |
30 May 2012 | Appointment of Dr Jonathan Charles Baldwin as a director (2 pages) |
30 May 2012 | Appointment of Dr Jonathan Charles Baldwin as a director (2 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 May 2012 | Appointment of Mr Kevin Mark Johnson as a director (2 pages) |
29 May 2012 | Appointment of Mr Kevin Mark Johnson as a director (2 pages) |
10 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|