This company is commonly known as Endeavour Leasing Limited. The company was founded 20 years ago and was given the registration number 04792328. The firm's registered office is in GATESHEAD. You can find them at 7 Bankside, The Watermark, , Gateshead, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ENDEAVOUR LEASING LIMITED |
---|---|---|
Company Number | : | 04792328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Bankside, The Watermark, Gateshead, England, NE11 9SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Newlands Avenue, Hartlepool, TS26 9NU | Secretary | 27 May 2004 | Active |
2 Lindrick Close, Heighington, Lincoln, LN4 1TN | Director | 27 May 2004 | Active |
40 Newlands Avenue, Hartlepool, TS26 9NU | Director | 27 May 2004 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Corporate Secretary | 09 June 2003 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Director | 09 June 2003 | Active |
Mr Terence Victor Noble | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bankside, The Watermark, Gateshead, England, NE11 9SY |
Nature of control | : |
|
Mr Terence Victor Noble | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bankside, The Watermark, Gateshead, England, NE11 9SY |
Nature of control | : |
|
Mr Joseph Frederick Wilson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bankside, The Watermark, Gateshead, England, NE11 9SY |
Nature of control | : |
|
Mr David Macpherson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bankside, The Watermark, Gateshead, England, NE11 9SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.