UKBizDB.co.uk

ENDERBAY LTD

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

This company is commonly known as Enderbay Ltd. The company was founded 10 years ago and was given the registration number 08724270. The firm's registered office is in DOVER. You can find them at C/o Whitfield Service Station Limited Sandwich Road, Whitfield, Dover, Kent. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:ENDERBAY LTD
Company Number:08724270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:C/o Whitfield Service Station Limited Sandwich Road, Whitfield, Dover, Kent, England, CT16 3LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramada Hotel Dover, Singledge Lane, Whitfield, Dover, England, CT16 3EL

Director11 October 2013Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director09 October 2013Active
Ramada Hotel Dover, Singledge Lane, Whitfield, Dover, England, CT16 3EL

Director11 October 2013Active
14, Woodcote Lane, Purley, England, CR8 3HA

Director12 October 2013Active

People with Significant Control

Mr Viswanathan Srikrishna
Notified on:01 September 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:C/O Whitfield Service Station Limited, Sandwich Road, Dover, England, CT16 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Kanagaratnam Rajamenon
Notified on:01 September 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:C/O Whitfield Service Station Limited, Sandwich Road, Dover, England, CT16 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Kanagaratnam Rajaseelan
Notified on:01 September 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:C/O Whitfield Service Station Limited, Sandwich Road, Dover, England, CT16 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Directors register information on withdrawal from the public register.

Download
2019-09-19Officers

Withdrawal of the directors register information from the public register.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Elect to keep the directors register information on the public register.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Address

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

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.