UKBizDB.co.uk

ENDOLINE MACHINERY LIMITED

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

This company is commonly known as Endoline Machinery Limited. The company was founded 42 years ago and was given the registration number 01563793. The firm's registered office is in BIGGLESWADE. You can find them at Stratton Business Park, London Road, Biggleswade, Beds. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:ENDOLINE MACHINERY LIMITED
Company Number:01563793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Stratton Business Park, London Road, Biggleswade, Beds, SG18 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endoline Machinery, Stratton Business Park, London Road, Biggleswade, United Kingdom, SG18 8QB

Director-Active
Endoline Machinery, Stratton Business Park, London Road, Biggleswade, United Kingdom, SG18 8QB

Director01 September 2015Active
Stratton Business Park, London Road, Biggleswade, SG18 8QB

Director21 February 2018Active
28 Pound Avenue, Stevenage, SG1 3JA

Secretary-Active
15 Colbron Close, Ashwell, Baldock, SG7 5TH

Director03 March 1998Active
Stratton Business Park, London Road, Biggleswade, SG18 8QB

Director06 March 2014Active
Stratton Business Park, London Road, Biggleswade, SG18 8QB

Director28 June 2010Active
31 Station Road, Langford, Biggleswade, SG18 9PG

Director-Active
Falgate House Hall Moor, Hingham, Norwich, NR9 4LE

Director05 July 1996Active
Stratton Business Park, London Road, Biggleswade, SG18 8QB

Director03 September 2012Active
Stratton Business Park, London Road, Biggleswade, SG18 8QB

Director01 September 2015Active
28 Pound Avenue, Stevenage, SG1 3JA

Director-Active
7 The Close, Harpenden, AL5 3NB

Director-Active

People with Significant Control

Mr Andrew Timothy John Yates
Notified on:09 March 2020
Status:Active
Date of birth:August 1980
Nationality:British
Address:Stratton Business Park, Biggleswade, SG18 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Griffith Yates
Notified on:01 June 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Stratton Business Park, Biggleswade, SG18 8QB
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Capital

Capital return purchase own shares.

Download
2022-07-08Capital

Capital cancellation shares.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Capital

Capital cancellation shares.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Capital

Capital return purchase own shares.

Download
2021-08-31Capital

Capital return purchase own shares.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.