Warning: file_put_contents(c/09317c1985f67f70eb248e9b10f7d32c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Endeavour Forklifts Limited, S65 3SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENDEAVOUR FORKLIFTS LIMITED

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

This company is commonly known as Endeavour Forklifts Limited. The company was founded 8 years ago and was given the registration number 09769665. The firm's registered office is in ROTHERHAM. You can find them at Unit 49 Aldwarke Business Park, Waddington Way, Rotherham, South Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ENDEAVOUR FORKLIFTS LIMITED
Company Number:09769665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 49 Aldwarke Business Park, Waddington Way, Rotherham, South Yorkshire, England, S65 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8-9 Westgate Industrial Estate, Tintagel Way, Aldridge, United Kingdom, WS9 8ER

Director09 September 2015Active
Unit 49 Aldwarke Business Park, Waddington Way, Rotherham, England, S65 3SH

Director20 September 2016Active
Unit 49 Aldwarke Business Park, Waddington Way, Rotherham, England, S65 3SH

Director23 May 2016Active

People with Significant Control

Rdd Enterprises Limited
Notified on:18 March 2022
Status:Active
Country of residence:England
Address:Unit 8, Westgate Industrial Estate, Aldridge, England, WS9 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Red Diamond Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 8 - 9, Westgate Park Industrial Estate, Tintagel Way, Walsall, England, WS9 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Michael Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 49 Aldwarke Business Park, Waddington Way, Rotherham, England, S65 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-09-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type small.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Change account reference date company current shortened.

Download
2017-03-15Accounts

Accounts with accounts type small.

Download
2016-09-20Officers

Appoint person director company with name date.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.