UKBizDB.co.uk

ENDEAVOUR INDUSTRIES LIMITED

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

This company is commonly known as Endeavour Industries Limited. The company was founded 32 years ago and was given the registration number 02681782. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ENDEAVOUR INDUSTRIES LIMITED
Company Number:02681782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 1992
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Secretary27 March 1992Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director27 March 1992Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary28 January 1992Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director28 January 1992Active
Unit 1, Castle Court, 2 Castlegate Way, Dudley, England, DY1 4RH

Director27 March 1992Active
43 Ridge Road, Kingswinford, DY6 9RB

Director27 March 1992Active

People with Significant Control

Rachel Marie Knowles
Notified on:30 August 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:1, Granary Close, Wall Heath, United Kingdom, DY6 0DFF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Brian Knowles
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:23, Ridge Road, Kingswinford, England, DY6 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kerry Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Unit 1, Castle Court, Dudley, England, DY1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Irene Knowles
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Unit 1, Castle Court, Dudley, England, DY1 4RH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Gazette

Gazette dissolved liquidation.

Download
2023-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-13Address

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

Download
2019-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-11Resolution

Resolution.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Change account reference date company previous extended.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-10-19Address

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

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Officers

Change person director company with change date.

Download
2015-11-23Officers

Change person secretary company with change date.

Download
2015-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.