UKBizDB.co.uk

ENDPORT LIMITED

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

This company is commonly known as Endport Limited. The company was founded 8 years ago and was given the registration number 09722168. The firm's registered office is in MANCHESTER. You can find them at 78 Dickenson Road, , Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ENDPORT LIMITED
Company Number:09722168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:78 Dickenson Road, Manchester, M14 5HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ

Director18 May 2022Active
Unit 1, 533 Stockport Road, Longsight, Manchester, England, M13 0RR

Director01 April 2016Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director08 August 2015Active
Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ

Director06 February 2021Active
Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ

Director15 July 2021Active
Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ

Director01 March 2018Active
77 Coniston Gardens, Coniston Gardens, London, England, NW9 0BA

Director08 August 2015Active
Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ

Director06 February 2021Active

People with Significant Control

Mr Abdul Shukoor
Notified on:18 May 2022
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Aziza Nazari
Notified on:30 June 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Shukoor
Notified on:06 February 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Javeed Danesh
Notified on:06 February 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Aziza Nazari
Notified on:01 March 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Unit 1, 35, Broughton Street, Manchester, England, M8 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Abdul Shakoor
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:78 Dickenson Road, Manchester, M14 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-02-20Officers

Termination director company with name termination date.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-12-10Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.