Inspire Design Limited BRIDGEND


Inspire Design started in year 2003 as Private Limited Company with registration number 04889353. The Inspire Design company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bridgend at 2 Oldfield Road. Postal code: CF35 5LJ.

There is a single director in the firm at the moment - Andrew C., appointed on 5 September 2003. In addition, a secretary was appointed - Tracey C., appointed on 5 September 2003. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Tracey C. who worked with the the firm until 18 February 2008.

Inspire Design Limited Address / Contact

Office Address 2 Oldfield Road
Office Address2 Bocam Park
Town Bridgend
Post code CF35 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04889353
Date of Incorporation Fri, 5th Sep 2003
Industry Architectural activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Tracey C.

Position: Secretary

Appointed: 05 September 2003

Andrew C.

Position: Director

Appointed: 05 September 2003

Tracey C.

Position: Director

Appointed: 18 February 2008

Resigned: 31 March 2014

Tracey C.

Position: Secretary

Appointed: 18 February 2008

Resigned: 18 February 2008

John H.

Position: Director

Appointed: 01 May 2007

Resigned: 08 September 2010

Christopher Y.

Position: Director

Appointed: 01 May 2007

Resigned: 08 September 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Tracey C. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Tracey C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 04836 41274 52247 5737 031
Current Assets576 293571 234632 153573 564547 146
Debtors530 245534 822557 631525 991540 115
Net Assets Liabilities337 011374 506357 532210 543165 144
Other Debtors245 364293 518329 345333 902271 981
Property Plant Equipment63 42067 99638 74950 95183 255
Other
Accrued Liabilities Deferred Income8 4987 833   
Accumulated Depreciation Impairment Property Plant Equipment167 832179 09397 201110 646128 459
Additions Other Than Through Business Combinations Property Plant Equipment 39 832 67 48654 040
Average Number Employees During Period2320151313
Bank Borrowings Overdrafts67 44940 98723 90497 292143 983
Creditors272 662223 882182 229197 287314 301
Deferred Tax Liabilities  5 0457 502 
Depreciation Rate Used For Property Plant Equipment   1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 927 3 2483 242
Disposals Property Plant Equipment 23 995 41 8393 923
Finance Lease Liabilities Present Value Total3 3825 728   
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 023321 350275 982221 72693 247
Government Grant Income  108 925  
Increase From Depreciation Charge For Year Property Plant Equipment 15 188 16 69321 055
Net Current Assets Liabilities303 631347 352449 924376 277232 845
Net Deferred Tax Liability Asset  5 0457 502 
Other Creditors52 69032 71829 32024 78375 351
Other Taxation Social Security Payable131 842129 553124 47856 55094 192
Property Plant Equipment Gross Cost231 252247 089135 950161 597211 714
Taxation Including Deferred Taxation Balance Sheet Subtotal9 42710 4545 0457 50213 771
Total Assets Less Current Liabilities367 051415 348488 673427 228316 100
Trade Creditors Trade Payables8 8017 0634 52718 662775
Trade Debtors Trade Receivables284 881241 304228 286192 089268 134

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements