Company NameCommercial Inspirations Limited
DirectorsAnna Louise Jones and Christopher John Jones
Company StatusActive
Company Number05128124
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Anna Louise Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillington Road
Sale
Cheshire
M33 6GQ
Director NameMr Christopher John Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillington Road
Sale
Cheshire
M33 6GQ
Secretary NameChristopher John Jones
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillington Road
Sale
Cheshire
M33 6GQ
Director NameMargaret Elizabeth Jones
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 August 2006)
RoleAdministrative & Finance
Correspondence Address367 Washway Road
Sale
Cheshire
M33 4FJ

Contact

Websitecommercialinspirations.co.uk
Telephone07 973767693
Telephone regionMobile

Location

Registered Address1 Hillington Road
Sale
Cheshire
M33 6GQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anna Louise Jones
50.00%
Ordinary A
50 at £1Chris John Jones
50.00%
Ordinary A

Financials

Year2014
Net Worth£39,490
Cash£181,176
Current Liabilities£84,840

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

30 October 2006Delivered on: 10 November 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crown house bingswood industrial estate whaley bridge high peak derbyshire, buildings fixtures,,. See the mortgage charge document for full details.
Outstanding

Filing History

11 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 June 2019Satisfaction of charge 1 in full (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 June 2018Notification of Christopher John Jones as a person with significant control on 14 May 2018 (2 pages)
17 June 2018Notification of Anna Louise Jones as a person with significant control on 14 May 2016 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
21 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Registered office address changed from 1 Hillington Road 1 Hillington Road Sale Cheshire M33 6GQ England to 1 Hillington Road Sale Cheshire M33 6GQ on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Unit 8 Crown House Binsgwood Trading Estate Whaley Bridge Derbyshire SK23 7LY to 1 Hillington Road Sale Cheshire M33 6GQ on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 1 Hillington Road 1 Hillington Road Sale Cheshire M33 6GQ England to 1 Hillington Road Sale Cheshire M33 6GQ on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Unit 8 Crown House Binsgwood Trading Estate Whaley Bridge Derbyshire SK23 7LY to 1 Hillington Road Sale Cheshire M33 6GQ on 22 May 2015 (1 page)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 June 2012Registered office address changed from 1 Hillington Road Sale Cheshire M33 6GQ United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 1 Hillington Road Sale Cheshire M33 6GQ United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 1 Hillington Road Sale Cheshire M33 6GQ United Kingdom on 8 June 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 June 2011Termination of appointment of Christopher Jones as a secretary (1 page)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 June 2011Termination of appointment of Christopher Jones as a secretary (1 page)
31 January 2011Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge Derbyshire SK23 7LY on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge Derbyshire SK23 7LY on 31 January 2011 (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Anna Louise Jones on 11 February 2010 (2 pages)
17 May 2010Secretary's details changed for Christopher John Jones on 11 February 2010 (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Director's details changed for Anna Louise Jones on 11 February 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Christopher John Jones on 11 February 2010 (2 pages)
17 May 2010Secretary's details changed for Christopher John Jones on 11 February 2010 (1 page)
17 May 2010Director's details changed for Christopher John Jones on 11 February 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Director and secretary's change of particulars / chris jones / 14/05/2009 (1 page)
18 May 2009Director's change of particulars / anna jones / 14/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / chris jones / 14/05/2009 (1 page)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / anna jones / 14/05/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 June 2008Return made up to 14/05/08; full list of members (4 pages)
6 June 2008Return made up to 14/05/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: 4 rosedale, 43 moss lane sale cheshire M33 6QF (1 page)
23 July 2007Registered office changed on 23/07/07 from: 4 rosedale, 43 moss lane sale cheshire M33 6QF (1 page)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
10 November 2006Particulars of mortgage/charge (8 pages)
10 November 2006Particulars of mortgage/charge (8 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
22 May 2006Return made up to 14/05/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 14/05/06; full list of members (3 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
14 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
25 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
10 January 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
10 January 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
14 December 2004Ad 30/11/04--------- £ si 92@1=92 £ ic 8/100 (2 pages)
14 December 2004Ad 30/11/04--------- £ si 92@1=92 £ ic 8/100 (2 pages)
14 May 2004Incorporation (13 pages)
14 May 2004Incorporation (13 pages)