Company Information for ENDET LIMITED
UNIT B THE SLOPE, DIAMOND WAY, STONE, STAFFORDSHIRE, ST15 0SD,
|
Company Registration Number
04029322
Private Limited Company
Active |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
ENDET LIMITED | ||||||||||
Legal Registered Office | ||||||||||
UNIT B THE SLOPE DIAMOND WAY STONE STAFFORDSHIRE ST15 0SD Other companies in TF9 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04029322 | |
---|---|---|
Company ID Number | 04029322 | |
Date formed | 2000-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB871819983 |
Last Datalog update: | 2024-01-09 06:36:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENDET HOLDINGS LIMITED | COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN | Dissolved | Company formed on the 2013-09-11 | |
ENDETECH ENGINEERING LIMITED | 37 OAKWOOD ROAD DUBLIN 11. GLASNEVIN, DUBLIN, D11NH73, IRELAND D11NH73 | Active | Company formed on the 2008-06-24 | |
ENDETHAIL LTD | 75A DERBY ROAD LONG EATON NOTTINGHAM NG10 1LU | Active | Company formed on the 2021-05-21 | |
ENDETORA LTD | SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ | Liquidation | Company formed on the 2013-05-01 | |
ENDETROX LTD. | 4 RYHOPE ROAD LONDON N11 1BX | Active - Proposal to Strike off | Company formed on the 2018-02-15 |
Officer | Role | Date Appointed |
---|---|---|
BEATRICE JANET KNIGHT |
||
JACK EDWARD KNIGHT |
||
JEREMY JAMES KNIGHT |
||
THOMAS WILLIAM KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WILLIAM KNIGHT |
Director | ||
BEATRICE KNIGHT |
Company Secretary | ||
MARK EDWARD BEECH |
Company Secretary | ||
DAVID ANDREW BEECH |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JDSE LIMITED | Director | 2017-11-16 | CURRENT | 2016-04-20 | Active | |
VE TECHNOLOGY LIMITED | Director | 2016-08-08 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
EXACTAM LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2016-07-05 | |
DILIGENTIER LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2016-07-05 | |
ENDET HOLDINGS LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Dissolved 2017-03-07 | |
SEAJAD LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
H2 GEN LTD | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
JDSE LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
EXACTAM LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2016-07-05 | |
ENDET HOLDINGS LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Dissolved 2017-03-07 | |
VE TECHNOLOGY LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
JDSE LIMITED | Director | 2017-11-16 | CURRENT | 2016-04-20 | Active | |
VE TECHNOLOGY LIMITED | Director | 2017-07-20 | CURRENT | 2012-08-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/07/23 FROM Column House London Road Shrewsbury SY2 6NN England | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
Director's details changed for Mr Thomas William Knight on 2023-05-16 | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES KNIGHT | ||
APPOINTMENT TERMINATED, DIRECTOR JACK EDWARD KNIGHT | ||
APPOINTMENT TERMINATED, DIRECTOR BEATRICE JANET KNIGHT | ||
Notification of Bohr Limited as a person with significant control on 2023-02-24 | ||
CESSATION OF JEREMY JAMES KNIGHT AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/21 FROM Column House London Road Shrewsbury Shropshire SY2 6NN | |
RES15 | CHANGE OF COMPANY NAME 24/02/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF COMPANY NAME 15/10/19 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 19/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS BEATRICE JANET KNIGHT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM KNIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JAMES KNIGHT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Thomas William Knight on 2016-12-13 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Beatrice Knight on 2015-07-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM KNIGHT / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES KNIGHT / 01/07/2015 | |
AD02 | Register inspection address changed from C/O the Davison Partnership Reliance House Moorland Road Stoke-on-Trent Staffordshire ST6 1DP United Kingdom to Column House London Road Shrewsbury Shropshire SY2 6NN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK EDWARD KNIGHT / 01/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM Grange Barns Woodseaves Market Drayton Shropshire TF9 2LN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Thomas William Knoght on 2013-09-05 | |
AP01 | DIRECTOR APPOINTED MR JACK EDWARD KNIGHT | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM KNOGHT | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 22/08/2012 | |
CERTNM | COMPANY NAME CHANGED V.E. TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/06/12 FULL LIST | |
RES15 | CHANGE OF NAME 26/07/2012 | |
CERTNM | COMPANY NAME CHANGED ENDET LIMITED CERTIFICATE ISSUED ON 03/08/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES KNIGHT / 27/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 33-43 PRICE STREET STOKE ON TRENT STAFFORDSHIRE ST6 4EN | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED INHOCO 5000 LIMITED CERTIFICATE ISSUED ON 17/05/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SMALL BUSINESS SERVICE (STAFFORD SHIRE) LIMITED CERTIFICATE ISSUED ON 06/09/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 408,264 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 11,041 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENDET LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 108,117 |
Current Assets | 2012-04-01 | £ 401,517 |
Debtors | 2012-04-01 | £ 180,962 |
Fixed Assets | 2012-04-01 | £ 100,454 |
Shareholder Funds | 2012-04-01 | £ 82,666 |
Stocks Inventory | 2012-04-01 | £ 112,438 |
Tangible Fixed Assets | 2012-04-01 | £ 57,020 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
73182200 | Washers of iron or steel (excl. spring washers and other lock washers) | |||
90272000 | Chromatographs and electrophoresis instruments | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
73044993 | Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of <= 168,3 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |