Inspired Financial Solutions Limited CHESTERFIELD


Founded in 2005, Inspired Financial Solutions, classified under reg no. 05620653 is an active company. Currently registered at Unit 8 Sheepbridge Centre S41 9RX, Chesterfield the company has been in the business for nineteen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 3 directors in the the firm, namely David N., John J. and Jonathan D.. In addition one secretary - Huw J. - is with the company. As of 1 May 2024, there were 5 ex directors - Caroline D., Margaret N. and others listed below. There were no ex secretaries.

Inspired Financial Solutions Limited Address / Contact

Office Address Unit 8 Sheepbridge Centre
Office Address2 Sheepbridge Lane
Town Chesterfield
Post code S41 9RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05620653
Date of Incorporation Fri, 11th Nov 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Huw J.

Position: Secretary

Appointed: 11 November 2005

David N.

Position: Director

Appointed: 11 November 2005

John J.

Position: Director

Appointed: 11 November 2005

Jonathan D.

Position: Director

Appointed: 11 November 2005

Caroline D.

Position: Director

Appointed: 11 November 2005

Resigned: 18 May 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2005

Resigned: 11 November 2005

Margaret N.

Position: Director

Appointed: 11 November 2005

Resigned: 18 May 2010

Catherine M.

Position: Director

Appointed: 11 November 2005

Resigned: 18 May 2010

John M.

Position: Director

Appointed: 11 November 2005

Resigned: 18 May 2010

Deborah J.

Position: Director

Appointed: 11 November 2005

Resigned: 18 May 2010

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Jonathan D. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is John J. This PSC has significiant influence or control over the company,. Moving on, there is David N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jonathan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

John J.

Notified on 6 April 2016
Nature of control: significiant influence or control

David N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand291 909162 808235 378171 808232 343198 687
Current Assets410 830220 781335 782282 270334 228310 209
Debtors118 92148 87371 71481 15272 57582 212
Other Debtors118 92134 94868 91480 47772 37580 237
Property Plant Equipment 2 3751 395741190411
Other
Accumulated Depreciation Impairment Property Plant Equipment9 46010 02611 00612 06812 61912 788
Average Number Employees During Period888888
Creditors345 298125 670125 73988 39394 74965 782
Current Asset Investments 9 10028 69029 31029 31029 310
Increase From Depreciation Charge For Year Property Plant Equipment 5669801 062551169
Net Current Assets Liabilities65 53295 111210 043193 877239 479244 427
Number Shares Issued Fully Paid 200200175175175
Other Creditors28 00434 56110 98829 43218 6397 136
Other Current Asset Investments Balance Sheet Subtotal 9 10028 69029 31029 31029 310
Other Taxation Social Security Payable3 5489 20429 1462 06412 8353 022
Par Value Share 11111
Property Plant Equipment Gross Cost9 46012 40112 40112 80912 80913 199
Total Additions Including From Business Combinations Property Plant Equipment 2 941 408 390
Total Assets Less Current Liabilities65 53297 486211 438194 618239 669244 838
Trade Creditors Trade Payables313 74681 90585 60556 89763 27555 624
Trade Debtors Trade Receivables 13 9252 8006752001 975

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, August 2023
Free Download (9 pages)

Company search

Advertisements