Active - Proposal to Strike off
Company Information for ENDEAVOUR FINISHERS LTD
SUITE 2 RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, KENT, BR2 9JG,
|
Company Registration Number
05649031
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENDEAVOUR FINISHERS LTD | |
Legal Registered Office | |
SUITE 2 RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9JG Other companies in BR2 | |
Company Number | 05649031 | |
---|---|---|
Company ID Number | 05649031 | |
Date formed | 2005-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB872255220 |
Last Datalog update: | 2019-11-27 15:57:10 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN PUGH / 10/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DORATHY PUGH / 10/01/2011 | |
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN PUGH / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DORATHY PUGH / 10/08/2010 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HELEN ELWELL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN PUGH / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DORATHY PUGH / 08/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 29/06/07--------- £ SI 2@1=2 £ IC 102/104 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: SUITE 2, GARRARD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ | |
88(2)R | AD 29/06/07--------- £ SI 2@1=2 £ IC 100/102 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 3,622 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 6,845 |
Creditors Due After One Year | 2012-12-31 | £ 6,845 |
Creditors Due After One Year | 2011-12-31 | £ 9,668 |
Creditors Due Within One Year | 2013-12-31 | £ 21,396 |
Creditors Due Within One Year | 2012-12-31 | £ 21,506 |
Creditors Due Within One Year | 2012-12-31 | £ 21,506 |
Creditors Due Within One Year | 2011-12-31 | £ 22,885 |
Provisions For Liabilities Charges | 2013-12-31 | £ 1,980 |
Provisions For Liabilities Charges | 2012-12-31 | £ 2,632 |
Provisions For Liabilities Charges | 2012-12-31 | £ 2,632 |
Provisions For Liabilities Charges | 2011-12-31 | £ 3,489 |
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 ENDEAVOUR FINISHERS LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Debtors | 2013-12-31 | £ 16,316 |
Debtors | 2012-12-31 | £ 12,806 |
Debtors | 2012-12-31 | £ 12,806 |
Debtors | 2011-12-31 | £ 12,216 |
Secured Debts | 2013-12-31 | £ 6,845 |
Secured Debts | 2012-12-31 | £ 9,668 |
Secured Debts | 2012-12-31 | £ 9,668 |
Secured Debts | 2011-12-31 | £ 13,429 |
Shareholder Funds | 2013-12-31 | £ 4,100 |
Shareholder Funds | 2012-12-31 | £ 1,259 |
Shareholder Funds | 2012-12-31 | £ 1,259 |
Shareholder Funds | 2011-12-31 | £ 1,321 |
Tangible Fixed Assets | 2013-12-31 | £ 14,782 |
Tangible Fixed Assets | 2012-12-31 | £ 19,436 |
Tangible Fixed Assets | 2012-12-31 | £ 19,436 |
Tangible Fixed Assets | 2011-12-31 | £ 25,147 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ENDEAVOUR FINISHERS LTD are:
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. |