Go Inspire Limited LEICESTER


Founded in 1988, Go Inspire, classified under reg no. 02223973 is an active company. Currently registered at 147 Scudamore Road LE3 1UQ, Leicester the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th October 2017 Go Inspire Limited is no longer carrying the name Eclipse Red.

The company has 2 directors, namely Dimitrios K., Caroline S.. Of them, Dimitrios K., Caroline S. have been with the company the longest, being appointed on 15 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Go Inspire Limited Address / Contact

Office Address 147 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02223973
Date of Incorporation Wed, 24th Feb 1988
Industry Printing n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Dimitrios K.

Position: Director

Appointed: 15 September 2023

Caroline S.

Position: Director

Appointed: 15 September 2023

John B.

Position: Secretary

Resigned: 30 June 1999

Patrick H.

Position: Director

Appointed: 20 October 2017

Resigned: 15 September 2023

Sotos C.

Position: Director

Appointed: 28 March 2017

Resigned: 31 January 2023

Simon L.

Position: Director

Appointed: 08 February 2017

Resigned: 28 March 2017

Simon L.

Position: Secretary

Appointed: 08 February 2017

Resigned: 28 March 2017

Caron M.

Position: Secretary

Appointed: 29 October 2015

Resigned: 08 February 2017

Simon M.

Position: Director

Appointed: 01 October 2012

Resigned: 01 July 2022

Lance H.

Position: Director

Appointed: 01 March 2007

Resigned: 31 December 2013

Robin S.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2008

Scott S.

Position: Director

Appointed: 01 August 2005

Resigned: 20 October 2006

Mark C.

Position: Director

Appointed: 01 July 2002

Resigned: 29 October 2015

James P.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2010

Darren C.

Position: Director

Appointed: 01 July 2002

Resigned: 04 April 2014

Michael C.

Position: Director

Appointed: 01 July 2002

Resigned: 10 January 2006

Mark C.

Position: Secretary

Appointed: 22 February 2001

Resigned: 29 October 2015

Leslie R.

Position: Director

Appointed: 23 September 1999

Resigned: 27 September 2012

Nigel C.

Position: Director

Appointed: 30 June 1999

Resigned: 15 March 2006

Nigel C.

Position: Secretary

Appointed: 30 June 1999

Resigned: 22 February 2001

Charles G.

Position: Director

Appointed: 30 June 1999

Resigned: 27 September 2012

John S.

Position: Director

Appointed: 01 July 1997

Resigned: 08 March 1999

Maurice L.

Position: Director

Appointed: 01 June 1995

Resigned: 07 July 2000

Michael T.

Position: Director

Appointed: 26 September 1991

Resigned: 07 July 1994

Arthur P.

Position: Director

Appointed: 26 September 1991

Resigned: 31 December 2000

David G.

Position: Director

Appointed: 26 September 1991

Resigned: 31 October 1992

John B.

Position: Director

Appointed: 26 September 1991

Resigned: 30 November 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is 4Dm Group Limited from Kettering, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

4dm Group Limited

Unit 4 Henson Way, Telford Way Industrial Estate, Kettering, NN16 8HD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 03512656
Notified on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eclipse Red October 24, 2017
4dm Print May 2, 2013
Transcom For Direct Marketing June 8, 2009
Transcom Business Forms December 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, October 2023
Free Download (7 pages)

Company search

Advertisements