Endeavour Group Limited NOTTINGHAM


Endeavour Group started in year 2015 as Private Limited Company with registration number 09428044. The Endeavour Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Nottingham at 19-20 The Triangle. Postal code: NG2 1AE.

The firm has 2 directors, namely Stuart G., Daniel Q.. Of them, Daniel Q. has been with the company the longest, being appointed on 1 April 2021 and Stuart G. has been with the company for the least time - from 1 May 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Endeavour Group Limited Address / Contact

Office Address 19-20 The Triangle
Office Address2 Ng2 Business Park
Town Nottingham
Post code NG2 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09428044
Date of Incorporation Mon, 9th Feb 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Stuart G.

Position: Director

Appointed: 01 May 2021

Daniel Q.

Position: Director

Appointed: 01 April 2021

Ieg Limited

Position: Corporate Secretary

Appointed: 15 March 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 01 August 2020

Resigned: 15 March 2021

Frank A.

Position: Director

Appointed: 11 March 2020

Resigned: 01 May 2021

Tracy L.

Position: Director

Appointed: 11 March 2020

Resigned: 24 April 2020

Ben D.

Position: Director

Appointed: 02 December 2019

Resigned: 01 May 2021

Philip G.

Position: Secretary

Appointed: 27 September 2019

Resigned: 01 August 2020

Christopher P.

Position: Director

Appointed: 17 March 2018

Resigned: 03 June 2020

Michael W.

Position: Director

Appointed: 17 March 2018

Resigned: 18 December 2019

Mark K.

Position: Director

Appointed: 17 March 2018

Resigned: 18 July 2019

Paul C.

Position: Secretary

Appointed: 17 March 2018

Resigned: 27 September 2019

Balbinder S.

Position: Director

Appointed: 09 February 2015

Resigned: 17 March 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Staffline Recruitment Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Balbinder S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jatinder J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Staffline Recruitment Limited

19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England)
Registration number 03996086
Notified on 17 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Balbinder S.

Notified on 6 April 2016
Ceased on 17 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jatinder J.

Notified on 6 April 2016
Ceased on 17 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth408 976      
Balance Sheet
Cash Bank In Hand14 876      
Current Assets414 876401 785401 785401 785401 785401 785 
Debtors400 000      
Net Assets Liabilities 401 885401 885401 885401 885401 885100
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve408 876      
Shareholder Funds408 976      
Other
Administrative Expenses1 124      
Creditors Due Within One Year6 000      
Income From Shares In Subsidiaries Group Undertakings410 000      
Investments Fixed Assets100      
Net Current Assets Liabilities408 876401 785401 785401 785401 785401 785 
Number Shares Allotted100      
Operating Profit Loss-1 124      
Other Creditors Due Within One Year6 000      
Par Value Share1      
Profit Loss For Period408 876      
Profit Loss On Ordinary Activities Before Tax408 876      
Share Capital Allotted Called Up Paid100      
Total Assets Less Current Liabilities408 976401 885401 885401 885401 885401 885100
Advances Credits Directors5 100      
Fixed Assets 100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, May 2023
Free Download (3 pages)

Company search

Advertisements