Company NameInspire Sport Transport Services Limited
Company StatusDissolved
Company Number07940391
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Steven Ross Butchart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Thomas Shorey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Kevin Mark Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Jonathan Charles Baldwin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Simon Lloyd Powell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Matthew Christian Wakerley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Richard William Alexander Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMs Claire Louise Cherry
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Robert Martin Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales

Contact

Websiteinspiresport.com
Email address[email protected]
Telephone029 20734573
Telephone regionCardiff

Location

Registered AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

2k at £1International Sports Tours LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,880,548
Gross Profit£386,937
Net Worth£2,000
Cash£2,866
Current Liabilities£866

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2020Full accounts made up to 31 December 2019 (14 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (14 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 June 2018Full accounts made up to 31 December 2017 (13 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Simon Lloyd Powell on 1 October 2017 (2 pages)
14 June 2017Termination of appointment of Robert Martin Davis as a director on 21 May 2017 (1 page)
14 June 2017Termination of appointment of Robert Martin Davis as a director on 21 May 2017 (1 page)
30 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 March 2017Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page)
30 March 2017Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages)
30 March 2017Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page)
30 March 2017Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 May 2016Full accounts made up to 31 December 2015 (9 pages)
17 May 2016Full accounts made up to 31 December 2015 (9 pages)
13 April 2016Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page)
13 April 2016Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
(9 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
(9 pages)
12 May 2015Full accounts made up to 31 December 2014 (9 pages)
12 May 2015Full accounts made up to 31 December 2014 (9 pages)
29 April 2015Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages)
10 February 2015Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(8 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(8 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(8 pages)
10 November 2014Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages)
10 November 2014Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages)
17 September 2014Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages)
23 July 2014Second filing of AP01 previously delivered to Companies House (5 pages)
23 July 2014Second filing of AP01 previously delivered to Companies House (5 pages)
12 May 2014Termination of appointment of Thomas Shorey as a director (1 page)
12 May 2014Termination of appointment of Thomas Shorey as a director (1 page)
8 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000
(6 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000
(6 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,000
(6 pages)
12 February 2014Appointment of Mr Steven Ross Butchart as a director on 23 January 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 23RD July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 23RD July 2014
(3 pages)
12 February 2014Appointment of Mr Steven Ross Butchart as a director on 23 January 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 23RD July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 23RD July 2014
(3 pages)
8 July 2013Full accounts made up to 31 December 2012 (10 pages)
8 July 2013Full accounts made up to 31 December 2012 (10 pages)
7 March 2013Director's details changed for Dr Jonathan Charles Baldwin on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 March 2013Director's details changed for Dr Jonathan Charles Baldwin on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Dr Jonathan Charles Baldwin on 7 March 2013 (2 pages)
20 December 2012Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ United Kingdom on 20 December 2012 (1 page)
30 May 2012Appointment of Dr Jonathan Charles Baldwin as a director (2 pages)
30 May 2012Appointment of Dr Jonathan Charles Baldwin as a director (2 pages)
29 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,000
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,000
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2,000
(3 pages)
29 May 2012Appointment of Mr Kevin Mark Johnson as a director (2 pages)
29 May 2012Appointment of Mr Kevin Mark Johnson as a director (2 pages)
10 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)