This company is commonly known as Easingwold Endeavours Ltd. The company was founded 9 years ago and was given the registration number 09613247. The firm's registered office is in SHEPPERTON. You can find them at 39 Hamhaugh Island, , Shepperton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | EASINGWOLD ENDEAVOURS LTD |
---|---|---|
Company Number | : | 09613247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 06 September 2022 | Active |
39 Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP | Director | 26 June 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 May 2015 | Active |
36 Spruce Way, Motherwell, United Kingdom, ML1 4PB | Director | 02 September 2019 | Active |
111 Sycamore Road, Nuneaton, United Kingdom, CV10 9DS | Director | 26 February 2020 | Active |
321, Wooldridge Close, Feltham, United Kingdom, TW14 8BY | Director | 30 August 2016 | Active |
60 Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB | Director | 01 March 2019 | Active |
17 Treforest Road, Coventry, England, CV3 1FN | Director | 22 May 2019 | Active |
73 Stirling Road, London, England, E17 6BS | Director | 28 March 2018 | Active |
1, Montagu Avenue, Leeds, United Kingdom, LS8 3ET | Director | 28 July 2015 | Active |
85a Meikle Earnock Road, Hamilton, United Kingdom, ML3 8AG | Director | 06 April 2020 | Active |
47, Dryden Way, Sheffield, United Kingdom, S5 8HD | Director | 08 June 2017 | Active |
43 Oak Avenue, Hampton, United Kingdom, TW12 3NR | Director | 02 September 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 06 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Nyasha Timuri | ||
Notified on | : | 02 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 43 Oak Avenue, Hampton, United Kingdom, TW12 3NR |
Nature of control | : |
|
Mr Luke Demetriou | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP |
Nature of control | : |
|
Mr William Murphy | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85a Meikle Earnock Road, Hamilton, United Kingdom, ML3 8AG |
Nature of control | : |
|
Mr Daniel Goode | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 111 Sycamore Road, Nuneaton, United Kingdom, CV10 9DS |
Nature of control | : |
|
Mr Gary Finlay | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Spruce Way, Motherwell, United Kingdom, ML1 4PB |
Nature of control | : |
|
Mr John Mara | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Treforest Road, Coventry, England, CV3 1FN |
Nature of control | : |
|
Mr Thomas Jackson | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB |
Nature of control | : |
|
Mr Andrej Mascenko | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 73 Stirling Road, London, England, E17 6BS |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Stirling Road, London, England, E17 6BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-07 | Dissolution | Dissolution application strike off company. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.