Endoline Machinery Limited BIGGLESWADE


Endoline Machinery started in year 1981 as Private Limited Company with registration number 01563793. The Endoline Machinery company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Biggleswade at Stratton Business Park. Postal code: SG18 8QB.

The company has 3 directors, namely Richard Y., Andrew Y. and Alan Y.. Of them, Alan Y. has been with the company the longest, being appointed on 15 November 1991 and Richard Y. has been with the company for the least time - from 21 February 2018. As of 23 May 2024, there were 9 ex directors - Christopher Y., Timothy P. and others listed below. There were no ex secretaries.

Endoline Machinery Limited Address / Contact

Office Address Stratton Business Park
Office Address2 London Road
Town Biggleswade
Post code SG18 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01563793
Date of Incorporation Tue, 26th May 1981
Industry
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Richard Y.

Position: Director

Appointed: 21 February 2018

Andrew Y.

Position: Director

Appointed: 01 September 2015

Alan Y.

Position: Director

Appointed: 15 November 1991

Christopher Y.

Position: Director

Appointed: 01 September 2015

Resigned: 20 February 2018

Timothy P.

Position: Director

Appointed: 06 March 2014

Resigned: 01 September 2015

Simon T.

Position: Director

Appointed: 03 September 2012

Resigned: 06 February 2014

Garry P.

Position: Director

Appointed: 28 June 2010

Resigned: 20 July 2012

Tony H.

Position: Director

Appointed: 03 March 1998

Resigned: 06 December 2008

Max S.

Position: Director

Appointed: 05 July 1996

Resigned: 05 October 2000

Ronald Y.

Position: Director

Appointed: 15 November 1991

Resigned: 27 February 2014

Stephen Y.

Position: Director

Appointed: 15 November 1991

Resigned: 08 October 1999

Colin R.

Position: Director

Appointed: 15 November 1991

Resigned: 05 October 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Andrew Y. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Alan Y. This PSC owns 50,01-75% shares.

Andrew Y.

Notified on 9 March 2020
Nature of control: 25-50% shares

Alan Y.

Notified on 1 June 2016
Ceased on 9 March 2020
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (17 pages)

Company search

Advertisements