Little Neston
Wirral
CH64 4AD
Wales
Director Name | Paul Clarke |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quest Marshlands Road Little Neston Neston CH64 4AD Wales |
Secretary Name | Mrs Carol Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quest Marshlands Road Little Neston Wirral CH64 4AD Wales |
Director Name | Andrew Patrick Diamond |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Millcroft Neston Cheshire CH64 3TN Wales |
Website | inspec-international.com |
---|---|
Telephone | 0161 7370699 |
Telephone region | Manchester |
Registered Address | 56 Leslie Hough Way Salford Greater Manchester M6 6AJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
75k at £1 | Mr Paul Clarke 50.00% Ordinary |
---|---|
37.5k at £1 | Mr Andrew Patrick Diamond 25.00% Ordinary |
37.5k at £1 | Mrs Carol Clarke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £916,371 |
Cash | £69,898 |
Current Liabilities | £727,433 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
9 May 2007 | Delivered on: 22 May 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of in spec international ssas to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 56 leslie hough way salford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 June 1994 | Delivered on: 20 July 1994 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as unit bt 917/11 phase 1 salford university business park, salford , lancashire. And the proceeds of sale thereof.the goodwill in connection of any business or businesses from time to time carried on or about the property.the full benefit of all licences including any registrations,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1994 | Delivered on: 11 February 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over a building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of all the company's benefit of the building agreement dated 27.10.93 relating to property situate at lesley hough way phase 1 salford university business park salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 November 1993 | Delivered on: 5 November 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
12 October 2022 | Amended total exemption full accounts made up to 31 December 2020 (11 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 July 2019 | Change of details for Mr Paul Clarke as a person with significant control on 6 April 2019 (2 pages) |
5 July 2019 | Director's details changed for Paul Clarke on 6 April 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Notification of Paul Clarke as a person with significant control on 26 June 2016 (2 pages) |
19 July 2017 | Notification of Paul Clarke as a person with significant control on 26 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
17 August 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
24 July 2010 | Director's details changed for Paul Clarke on 25 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Mrs Carol Clarke on 25 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Paul Clarke on 25 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Andrew Patrick Diamond on 25 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Andrew Patrick Diamond on 25 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mrs Carol Clarke on 25 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
23 July 2008 | Director's change of particulars / paul clarke / 01/01/2008 (1 page) |
23 July 2008 | Director's change of particulars / paul clarke / 01/01/2008 (1 page) |
23 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 December 2007 | Ad 24/11/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
29 December 2007 | Ad 24/11/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
29 December 2007 | Ad 24/11/07--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
29 December 2007 | Ad 24/11/07--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Nc inc already adjusted 24/11/07 (2 pages) |
28 December 2007 | Nc inc already adjusted 24/11/07 (2 pages) |
28 December 2007 | Resolutions
|
17 December 2007 | Registered office changed on 17/12/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 104 whitby road ellesmere port cheshire CH65 0AB (1 page) |
5 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
5 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Return made up to 25/06/06; full list of members
|
12 July 2006 | Return made up to 25/06/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 August 2005 | Return made up to 25/06/05; full list of members
|
17 August 2005 | Return made up to 25/06/05; full list of members
|
12 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members
|
6 July 2004 | Return made up to 25/06/04; full list of members
|
23 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 June 2003 | Return made up to 25/06/03; full list of members
|
29 June 2003 | Return made up to 25/06/03; full list of members
|
29 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 September 2001 | Return made up to 25/06/01; no change of members (6 pages) |
27 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2001 | Return made up to 25/06/01; no change of members (6 pages) |
27 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 45 lindisfarne avenue ellesmere port south wirral merseyside L65 9JF (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 45 lindisfarne avenue ellesmere port south wirral merseyside L65 9JF (1 page) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Memorandum and Articles of Association (10 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Memorandum and Articles of Association (10 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 June 2000 | Company name changed inspec laboratories LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed inspec laboratories LIMITED\certificate issued on 30/06/00 (2 pages) |
22 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: west view cumbers drive ness south wirral L64 4AU (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: west view cumbers drive ness south wirral L64 4AU (1 page) |
27 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 25/06/96; full list of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1995 | Return made up to 25/06/95; full list of members (14 pages) |
9 August 1995 | Return made up to 25/06/95; full list of members (14 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |