Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRED ENERGY SOLUTIONS LIMITED
Company Information for

INSPIRED ENERGY SOLUTIONS LIMITED

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
04005541
Private Limited Company
Active

Company Overview

About Inspired Energy Solutions Ltd
INSPIRED ENERGY SOLUTIONS LIMITED was founded on 2000-06-01 and has its registered office in Kirkham. The organisation's status is listed as "Active". Inspired Energy Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSPIRED ENERGY SOLUTIONS LIMITED
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in PR4
 
Filing Information
Company Number 04005541
Company ID Number 04005541
Date formed 2000-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB123379519  
Last Datalog update: 2024-06-05 22:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRED ENERGY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSPIRED ENERGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CONNOR
Director 2014-12-09
MARK DICKINSON
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PETER THORNTON
Director 2000-09-07 2018-03-22
JANET THORNTON
Company Secretary 2003-03-21 2017-10-10
DAVID CHRISTOPHER FOREMAN
Director 2012-04-16 2017-10-10
JANET THORNTON
Director 2000-10-07 2017-10-10
DAVID WAITE
Director 2003-08-08 2011-11-28
RACHEL ANN WAITE
Director 2003-08-08 2007-03-31
ANDREW CHRISTOPHER HOBSON
Company Secretary 2000-07-18 2003-03-21
SEAN GERARD HICKEY
Director 2000-09-07 2003-03-21
ANDREW CHRISTOPHER HOBSON
Director 2000-07-18 2003-03-21
JACQUELINE JOAN HOBSON
Director 2000-07-18 2001-04-26
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2000-06-01 2000-07-18
CREDITREFORM LIMITED
Nominated Director 2000-06-01 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CONNOR ENERGY COST MANAGEMENT LIMITED Director 2018-03-21 CURRENT 1997-05-28 Active
PAUL ANTHONY CONNOR SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
PAUL ANTHONY CONNOR BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
PAUL ANTHONY CONNOR KWH CONSULTING LIMITED Director 2017-08-21 CURRENT 2007-01-25 Active
PAUL ANTHONY CONNOR SWITCH 365 LTD Director 2017-08-21 CURRENT 2012-08-02 Active
PAUL ANTHONY CONNOR INSPIRED 4U LIMITED Director 2017-08-21 CURRENT 2014-02-14 Active
PAUL ANTHONY CONNOR INSPIRED ENERGY EBT LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PAUL ANTHONY CONNOR BIDEX LIMITED Director 2017-04-19 CURRENT 2014-12-18 Active - Proposal to Strike off
PAUL ANTHONY CONNOR CHURCHCOM LIMITED Director 2017-04-19 CURRENT 2005-01-26 Liquidation
PAUL ANTHONY CONNOR INSPIRED GROUP HOLDINGS LIMITED Director 2017-04-04 CURRENT 2004-09-03 Active
PAUL ANTHONY CONNOR INFORMED BUSINESS SOLUTIONS LIMITED Director 2016-09-28 CURRENT 2003-10-24 Liquidation
PAUL ANTHONY CONNOR FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
PAUL ANTHONY CONNOR STC ENERGY MANAGEMENT LIMITED Director 2015-11-16 CURRENT 1995-08-23 Active
PAUL ANTHONY CONNOR STC ENERGY AND CARBON HOLDINGS LTD Director 2015-11-16 CURRENT 2010-06-15 Active
PAUL ANTHONY CONNOR SIMPLY BUSINESS ENERGY LIMITED Director 2015-10-11 CURRENT 2012-10-10 Active
PAUL ANTHONY CONNOR WHOLESALE POWER UK LIMITED Director 2015-07-30 CURRENT 1992-05-21 Liquidation
PAUL ANTHONY CONNOR DIRECT ENERGY PURCHASING LIMITED Director 2015-03-17 CURRENT 1998-03-17 Liquidation
PAUL ANTHONY CONNOR INSPIRED PLC Director 2014-12-09 CURRENT 2011-05-19 Active
MARK DICKINSON ENERGY COST MANAGEMENT LIMITED Director 2018-03-21 CURRENT 1997-05-28 Active
MARK DICKINSON SYSTEMSLINK 2000 LTD. Director 2018-03-21 CURRENT 1996-03-06 Active
MARK DICKINSON KWH CONSULTING LIMITED Director 2017-10-10 CURRENT 2007-01-25 Active
MARK DICKINSON BIDEX LIMITED Director 2017-10-10 CURRENT 2014-12-18 Active - Proposal to Strike off
MARK DICKINSON FLEXIBLE ENERGY MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2016-07-05 Active
MARK DICKINSON WHOLESALE POWER UK LIMITED Director 2017-10-10 CURRENT 1992-05-21 Liquidation
MARK DICKINSON STC ENERGY MANAGEMENT LIMITED Director 2017-10-10 CURRENT 1995-08-23 Active
MARK DICKINSON STC ENERGY AND CARBON HOLDINGS LTD Director 2017-10-10 CURRENT 2010-06-15 Active
MARK DICKINSON SIMPLY BUSINESS ENERGY LIMITED Director 2017-10-10 CURRENT 2012-10-10 Active
MARK DICKINSON BLUEBELL ENERGY SUPPLY LIMITED Director 2017-10-10 CURRENT 2015-08-17 Active
MARK DICKINSON DIRECT ENERGY PURCHASING LIMITED Director 2017-10-10 CURRENT 1998-03-17 Liquidation
MARK DICKINSON INSPIRED GROUP HOLDINGS LIMITED Director 2017-10-10 CURRENT 2004-09-03 Active
MARK DICKINSON SWITCH 365 LTD Director 2017-10-10 CURRENT 2012-08-02 Active
MARK DICKINSON INSPIRED 4U LIMITED Director 2017-10-10 CURRENT 2014-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-24DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040055410005
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER THORNTON
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR MARK DICKINSON
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET THORNTON
2017-10-23TM02Termination of appointment of Janet Thornton on 2017-10-10
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOREMAN
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 142
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 142
2016-06-16AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 142
2015-06-22AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 142
2014-10-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0101/06/13 ANNUAL RETURN FULL LIST
2013-07-29CH01Director's details changed for Mr David Christopher Foreman on 2013-06-01
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2012-06-20AR0101/06/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAITE
2012-04-30AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER FOREMAN
2012-04-26AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-01-19RES13COMPANY BUSINESS 22/11/2011
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-11AA30/06/11 TOTAL EXEMPTION FULL
2011-06-08AR0101/06/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET THORNTON / 01/05/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / JANET THORNTON / 01/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER THORNTON / 01/05/2011
2011-03-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-02RES13SECTION 175 16/03/2010
2010-06-10AR0101/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAITE / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER THORNTON / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET THORNTON / 01/01/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM EAGLE COURT REAR OF 22 POULTON STREET KIRKHAM LANCASHIRE PR4 2AB
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / MATHEW THORNTON / 01/01/2008
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-15363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-15288bDIRECTOR RESIGNED
2007-06-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/06
2006-07-13363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS; AMEND
2006-06-20363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: STARKIE HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-07-05288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-04RES12VARYING SHARE RIGHTS AND NAMES
2003-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-0488(2)RAD 08/08/03--------- £ SI 42@1=42 £ IC 100/142
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288aNEW SECRETARY APPOINTED
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRED ENERGY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against INSPIRED ENERGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-05 Outstanding SANTANDER UK PLC
DEBENTURE 2011-11-30 Satisfied YORKSHIRE BANK (A TRADING NAME OF CLYDESDALE BANK PLC)
DEBENTURE 2004-08-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INSPIRED ENERGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

INSPIRED ENERGY SOLUTIONS LIMITED owns 1 domain names.

inspiredenergy.co.uk  

Trademarks
We have not found any records of INSPIRED ENERGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED ENERGY SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INSPIRED ENERGY SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED ENERGY SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINSPIRED ENERGY SOLUTIONS LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRED ENERGY SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRED ENERGY SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.