This company is commonly known as Endless Supply Limited. The company was founded 32 years ago and was given the registration number 02680342. The firm's registered office is in LITTLE ASTON. You can find them at 4 Fallow Field, Claverdon Park, Little Aston, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ENDLESS SUPPLY LIMITED |
---|---|---|
Company Number | : | 02680342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1992 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Fallow Field, Claverdon Park, Little Aston, West Midlands, B74 3XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131 Carthorse Lane, Brockhill, Redditch, B97 6TL | Secretary | 05 April 2001 | Active |
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF | Director | 22 April 2020 | Active |
131 Carthorse Lane, Brockhill, Redditch, B97 6TL | Secretary | 24 January 1992 | Active |
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN | Nominee Secretary | 23 January 1992 | Active |
75 Scrimshaw House, Pleck Road, Walsall, WS2 9JE | Secretary | 21 February 2000 | Active |
21 Morthen Road, Wickersley, Rotherham, S66 1ER | Director | 01 October 1992 | Active |
4, Fallow Field, Claverdon Park, Little Aston, United Kingdom, B74 3XF | Director | 01 May 2007 | Active |
4 Fallowfield Claverdon Park, Little Aston, Sutton Coldfield, | Director | 01 May 2007 | Active |
131 Carthorse Lane, Brockhill, Redditch, B97 6TL | Director | 24 January 1992 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 23 January 1992 | Active |
76 Scrimshaw House, Oxford Street Pleck, Walsall, WS2 9JE | Director | 05 April 2001 | Active |
14 Hill Morton Road, Four Oaks, Sutton Coldfield, B74 4SG | Director | 24 January 1992 | Active |
Mrs Jennifer Lucy Hulley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Charlotte House, Stanier Way, Derby, DE21 6BF |
Nature of control | : |
|
Mrs Jane Shearer Fathers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Charlotte House, Stanier Way, Derby, DE21 6BF |
Nature of control | : |
|
Mrs Lyndesay Ann Neales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Charlotte House, Stanier Way, Derby, DE21 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.