Company NameInspired Security Solutions (Manchester) Ltd
DirectorsPaul Green and Sean Lohan
Company StatusActive
Company Number08844804
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NameRed Hare (Midlands) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NamePaul Green
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Dudley Road
Stourbridge
West Midlands
DY9 8EL
Director NameMr Sean Lohan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chantry Court Forge Street
Crewe
CW1 2DL
Director NameMs Joanna Louise Apperly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZingaro Habberley Road
Bewdley
DY12 1JK
Secretary NameVickers Reynolds & Co (LYE) Ltd (Corporation)
StatusResigned
Appointed14 January 2014(same day as company formation)
Correspondence AddressThe Stables Old Forge Trading Estate
Dudley Road, Lye
Stourbridge
DY9 8EL

Location

Registered Address3 Chantry Court
Forge Street
Crewe
CW1 2DL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Paul Green
100.00%
Ordinary

Financials

Year2014
Net Worth£6,042
Cash£36,827
Current Liabilities£5,685

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
10 December 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 100
(3 pages)
10 December 2021Appointment of Mr Sean Lohan as a director on 15 October 2021 (2 pages)
10 December 2021Cessation of Paul Green as a person with significant control on 15 October 2021 (1 page)
10 December 2021Notification of Sean Lohan as a person with significant control on 15 October 2021 (2 pages)
16 October 2021Registered office address changed from 1 Midgreave Close Delph Oldham OL3 5GG England to 3 Chantry Court Forge Street Crewe CW1 2DL on 16 October 2021 (1 page)
11 October 2021Registered office address changed from Office 11 Falcon House, C/O Sean Buckley Victoria Street Chadderton Oldham OL9 0HB England to 1 Midgreave Close Delph Oldham OL3 5GG on 11 October 2021 (1 page)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
25 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
18 December 2019Registered office address changed from Blue Pit Mill C/O Ghd Accountancy Services Ltd Queensway Rochdale Lancs OL11 2YW England to Office 11 Falcon House, C/O Sean Buckley Victoria Street Chadderton Oldham OL9 0HB on 18 December 2019 (1 page)
22 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
21 March 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 January 2018Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blue Pit Mill C/O Ghd Accountancy Services Ltd Queensway Rochdale Lancs OL11 2YW on 3 January 2018 (1 page)
21 September 2017Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 21 September 2017 (1 page)
21 September 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
21 September 2017Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 21 September 2017 (1 page)
21 September 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 July 2016Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 (1 page)
13 July 2016Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 (1 page)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
11 February 2014Termination of appointment of Joanna Apperly as a director (1 page)
11 February 2014Termination of appointment of Joanna Apperly as a director (1 page)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Appointment of Paul Green as a director (2 pages)
11 February 2014Appointment of Paul Green as a director (2 pages)
10 February 2014Company name changed red hare (midlands) LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed red hare (midlands) LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)