Warning: file_put_contents(c/b14bdc03ab6be05e42903cfe9a8a6925.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8d5f83cb51ab3ae9b48ffb298b971fa1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Endicott Contactors Ltd, OL13 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENDICOTT CONTACTORS LTD

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

This company is commonly known as Endicott Contactors Ltd. The company was founded 7 years ago and was given the registration number 10396421. The firm's registered office is in BACUP. You can find them at Office 4 Suite 2 King George Chambers, St James Square, Bacup, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:ENDICOTT CONTACTORS LTD
Company Number:10396421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2016
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37, Webb Ellis Business Park, Rugby, England, CV21 2NP

Director07 November 2016Active
Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX

Director27 September 2016Active

People with Significant Control

Liza Toledo
Notified on:07 November 2016
Status:Active
Date of birth:October 1987
Nationality:Filipino
Country of residence:United Kingdom
Address:Office 4 Suite 2, King George Chambers, Bacup, United Kingdom, OL13 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Irena Kuruova
Notified on:27 September 2016
Status:Active
Date of birth:December 1990
Nationality:Czech
Country of residence:United Kingdom
Address:Office 4 Suite 2, King George Chambers, Bacup, United Kingdom, OL13 9AA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Gazette

Gazette dissolved voluntary.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-05Dissolution

Dissolution application strike off company.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Address

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

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Address

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

Download
2018-01-05Accounts

Change account reference date company previous shortened.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Address

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

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-08-17Address

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

Download

Copyright © 2024. All rights reserved.