Warning: file_put_contents(c/5a5e9ec3ef65788028a85fe926597edc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Strefford Endeavours Ltd, NE33 2ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STREFFORD ENDEAVOURS LTD

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

This company is commonly known as Strefford Endeavours Ltd. The company was founded 8 years ago and was given the registration number 10109999. The firm's registered office is in SOUTH SHIELDS. You can find them at 13 Urfa Terrace, , South Shields, . This company's SIC code is 56290 - Other food services.

Company Information

Name:STREFFORD ENDEAVOURS LTD
Company Number:10109999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:13 Urfa Terrace, South Shields, England, NE33 2ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director25 May 2021Active
9 Foundry Close, Durham, United Kingdom, DH6 4LN

Director04 November 2019Active
47 Ashurst Drive, Shepperton, England, TW17 0JH

Director08 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
13, Thomas Street, Retford, United Kingdom, DN22 6HN

Director22 July 2016Active
39 Wooler Avenue, Leeds, United Kingdom, LS11 7NE

Director10 December 2020Active
15 Station Road, Reedham, Norwich, England, NR13 3TA

Director07 July 2017Active
Flat D, 24 Grange Avenue, Leeds, England, LS7 4EJ

Director25 May 2018Active
25, Richmond Way, Garforth, Leeds, United Kingdom, LS25 1HT

Director13 May 2016Active
13 Urfa Terrace, South Shields, England, NE33 2ES

Director01 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 May 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Hulswit
Notified on:10 December 2020
Status:Active
Date of birth:April 1968
Nationality:Dutch
Country of residence:United Kingdom
Address:39 Wooler Avenue, Leeds, United Kingdom, LS11 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Walker
Notified on:01 September 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:13 Urfa Terrace, South Shields, England, NE33 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Virgil Bireescu
Notified on:04 November 2019
Status:Active
Date of birth:October 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:9 Foundry Close, Durham, United Kingdom, DH6 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel John Robinson
Notified on:25 May 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Flat D, 24 Grange Avenue, Leeds, England, LS7 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Robert Michael Brewer
Notified on:08 February 2018
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:47 Ashurst Drive, Shepperton, England, TW17 0JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Ridley
Notified on:07 July 2017
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:15 Station Road, Reedham, Norwich, England, NR13 3TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-25Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Address

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

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Address

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

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Address

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

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.