Company NameInspiration (Manchester) Limited
DirectorVictoria Thompson
Company StatusActive
Company Number06508668
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameVictoria Thompson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 Middleton Rd Royton
Oldham
OL2 5PA
Secretary NameNicholas Thompson
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Middleton Rd Royton
Oldham
OL2 5PA

Contact

Telephone0161 7952602
Telephone regionManchester

Location

Registered Address2 Middleton Rd
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Victoria Nolan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,742
Cash£1,436
Current Liabilities£12,894

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
11 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
26 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 April 2013Secretary's details changed for Nicholas Thompson on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Victoria Nolan on 18 April 2013 (3 pages)
18 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 April 2013Secretary's details changed for Nicholas Thompson on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Victoria Nolan on 18 April 2013 (3 pages)
18 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 May 2012Registered office address changed from 367 Victoria Avenue Blackley Manchester M9 8WQ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 367 Victoria Avenue Blackley Manchester M9 8WQ on 10 May 2012 (1 page)
8 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Victoria Nolan on 31 October 2009 (2 pages)
18 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Victoria Nolan on 31 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2008Incorporation (13 pages)
19 February 2008Incorporation (13 pages)