UKBizDB.co.uk

EASINGWOLD ENDEAVOURS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:39 Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
39 Hamhaugh Island, Shepperton, United Kingdom, TW17 9LP

Director26 June 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 May 2015Active
36 Spruce Way, Motherwell, United Kingdom, ML1 4PB

Director02 September 2019Active
111 Sycamore Road, Nuneaton, United Kingdom, CV10 9DS

Director26 February 2020Active
321, Wooldridge Close, Feltham, United Kingdom, TW14 8BY

Director30 August 2016Active
60 Sandford Leaze, Avening, Tetbury, United Kingdom, GL8 8PB

Director01 March 2019Active
17 Treforest Road, Coventry, England, CV3 1FN

Director22 May 2019Active
73 Stirling Road, London, England, E17 6BS

Director28 March 2018Active
1, Montagu Avenue, Leeds, United Kingdom, LS8 3ET

Director28 July 2015Active
85a Meikle Earnock Road, Hamilton, United Kingdom, ML3 8AG

Director06 April 2020Active
47, Dryden Way, Sheffield, United Kingdom, S5 8HD

Director08 June 2017Active
43 Oak Avenue, Hampton, United Kingdom, TW12 3NR

Director02 September 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.