Inspire International Uk Ltd COVENTRY


Founded in 2008, Inspire International Uk, classified under reg no. 06761567 is an active company. Currently registered at 3 Villiers Court Copse Drive CV5 9RG, Coventry the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

At the moment there are 3 directors in the the firm, namely Jagjeet V., Jasvinder V. and Harvinder V.. In addition one secretary - Jasvinder V. - is with the company. As of 15 May 2024, there was 1 ex director - John C.. There were no ex secretaries.

Inspire International Uk Ltd Address / Contact

Office Address 3 Villiers Court Copse Drive
Office Address2 Millisons Wood Meriden
Town Coventry
Post code CV5 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06761567
Date of Incorporation Mon, 1st Dec 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jagjeet V.

Position: Director

Appointed: 05 June 2013

Jasvinder V.

Position: Director

Appointed: 01 December 2008

Jasvinder V.

Position: Secretary

Appointed: 01 December 2008

Harvinder V.

Position: Director

Appointed: 01 December 2008

John C.

Position: Director

Appointed: 01 December 2008

Resigned: 01 December 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Harvinder V. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jasvinder V. This PSC owns 25-50% shares and has 25-50% voting rights.

Harvinder V.

Notified on 2 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Jasvinder V.

Notified on 2 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 5592 6081 67672 0032 0002 041
Current Assets194 731299 463345 196712 429741 9351 000 139
Debtors192 172296 855343 520644 947739 935998 098
Net Assets Liabilities40 00973 77290 223242 093199 107274 477
Other Debtors128 689229 635257 893449 961643 520824 846
Property Plant Equipment70 32871 991262 835214 670303 883212 396
Other
Accrued Liabilities Deferred Income   3 3087 150 
Accumulated Depreciation Impairment Property Plant Equipment38 86469 143105 165164 421186 118179 215
Additions Other Than Through Business Combinations Property Plant Equipment    203 342 
Average Number Employees During Period   171914
Bank Borrowings Overdrafts26 48731 58834 35914 497103 44242 423
Corporation Tax Payable19 139 16 18432 8614 79336 900
Corporation Tax Recoverable 9 4569 561   
Creditors35 25343 008249 028273 206391 612242 803
Deferred Tax Asset Debtors   4 521  
Finance Lease Liabilities Present Value Total   183 576288 170 
Increase From Depreciation Charge For Year Property Plant Equipment 30 27951 23659 25650 06529 873
Net Current Assets Liabilities10 37948 05877 866296 108297 777309 781
Number Shares Issued Fully Paid 100100   
Other Creditors35 25311 420214 669258 709288 170200 380
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 214 28 36836 776
Other Disposals Property Plant Equipment  61 224 92 432173 499
Other Taxation Social Security Payable73 114129 228111 298253 583203 060389 022
Par Value Share 11   
Property Plant Equipment Gross Cost109 192141 134368 000379 091490 001391 611
Provisions For Liabilities Balance Sheet Subtotal5 4453 2691 450-4 52110 9414 897
Total Additions Including From Business Combinations Property Plant Equipment 31 942288 09011 091 75 109
Total Assets Less Current Liabilities80 707120 049340 701510 778601 660522 177
Trade Creditors Trade Payables40 68932 12846 06923 59570 31385 276
Trade Debtors Trade Receivables63 48357 76476 066190 46596 415173 252

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, February 2024
Free Download (8 pages)

Company search

Advertisements