UKBizDB.co.uk

ENDLESS SUPPLY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:4 Fallow Field, Claverdon Park, Little Aston, West Midlands, B74 3XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Carthorse Lane, Brockhill, Redditch, B97 6TL

Secretary05 April 2001Active
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF

Director22 April 2020Active
131 Carthorse Lane, Brockhill, Redditch, B97 6TL

Secretary24 January 1992Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary23 January 1992Active
75 Scrimshaw House, Pleck Road, Walsall, WS2 9JE

Secretary21 February 2000Active
21 Morthen Road, Wickersley, Rotherham, S66 1ER

Director01 October 1992Active
4, Fallow Field, Claverdon Park, Little Aston, United Kingdom, B74 3XF

Director01 May 2007Active
4 Fallowfield Claverdon Park, Little Aston, Sutton Coldfield,

Director01 May 2007Active
131 Carthorse Lane, Brockhill, Redditch, B97 6TL

Director24 January 1992Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director23 January 1992Active
76 Scrimshaw House, Oxford Street Pleck, Walsall, WS2 9JE

Director05 April 2001Active
14 Hill Morton Road, Four Oaks, Sutton Coldfield, B74 4SG

Director24 January 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved liquidation.

Download
2022-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-25Insolvency

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

Download
2020-12-15Address

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

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.