Founded in 2016, Endale Projects, classified under reg no. 10117703 is an active company. Currently registered at Flat 5 Liggard Court FY8 4SG, Lytham St Annes the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.
The company has one director. Tim W., appointed on 16 February 2021. There are currently no secretaries appointed. As of 18 April 2024, there were 6 ex directors - Debra W., Carl F. and others listed below. There were no ex secretaries.
Office Address | Flat 5 Liggard Court |
Office Address2 | Mythop Road |
Town | Lytham St Annes |
Post code | FY8 4SG |
Country of origin | United Kingdom |
Registration Number | 10117703 |
Date of Incorporation | Mon, 11th Apr 2016 |
Industry | Other food services |
End of financial Year | 30th April |
Company age | 8 years old |
Account next due date | Wed, 31st Jan 2024 (78 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 24th Apr 2024 (2024-04-24) |
Last confirmation statement dated | Mon, 10th Apr 2023 |
The register of persons with significant control who own or have control over the company is made up of 6 names. As we found, there is Tim W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Debra W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Carl F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Tim W.
Notified on | 16 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Debra W.
Notified on | 9 October 2020 |
Ceased on | 16 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Carl F.
Notified on | 18 May 2018 |
Ceased on | 9 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 18 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher W.
Notified on | 9 February 2018 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nicholas L.
Notified on | 17 May 2016 |
Ceased on | 9 February 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | |||||||
Current Assets | 108 | 1 | 247 | 1 | 1 | 1 | 1 |
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||
Creditors | 107 | 246 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on April 30, 2023 filed on: 9th, January 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy