Endeavour Transport Limited NUNEATON


Founded in 2016, Endeavour Transport, classified under reg no. 10009430 is an active company. Currently registered at Swan House Bosworth Hall CV13 0LJ, Nuneaton the company has been in the business for eight years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 3 directors, namely Malcolm S., Malcolm S. and Carrie-Ann S.. Of them, Carrie-Ann S. has been with the company the longest, being appointed on 17 February 2016 and Malcolm S. has been with the company for the least time - from 22 February 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Carol B. who worked with the the firm until 22 February 2021.

This company operates within the CV9 3SU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC2002721 . It is located at 9 Occupation Lane, Woodville, Swadlincote with a total of 3 carsand 3 trailers.

Endeavour Transport Limited Address / Contact

Office Address Swan House Bosworth Hall
Office Address2 Market Bosworth
Town Nuneaton
Post code CV13 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10009430
Date of Incorporation Wed, 17th Feb 2016
Industry Freight transport by road
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Malcolm S.

Position: Director

Appointed: 22 February 2021

Malcolm S.

Position: Director

Appointed: 19 July 2017

Carrie-Ann S.

Position: Director

Appointed: 17 February 2016

Carol B.

Position: Director

Appointed: 22 February 2021

Resigned: 01 February 2024

Carol B.

Position: Secretary

Appointed: 19 July 2017

Resigned: 22 February 2021

Carol B.

Position: Director

Appointed: 21 September 2016

Resigned: 19 July 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Carrie-Ann S. This PSC and has 25-50% shares. The second entity in the PSC register is Malcolm S. This PSC owns 25-50% shares. The third one is Carrie-Ann S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Carrie-Ann S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Malcolm S.

Notified on 1 March 2018
Nature of control: 25-50% shares

Carrie-Ann S.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand    87 00173 47080 912
Current Assets308156 751277 549341 270480 165634 547607 650
Debtors    393 164561 077526 738
Net Assets Liabilities-1101 3791 2737267592 2011 350
Other Debtors    165 84458 361113 848
Property Plant Equipment    6 6486 09140 246
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 154  
Accumulated Depreciation Impairment Property Plant Equipment    4 8596 8898 638
Additions Other Than Through Business Combinations Property Plant Equipment     1 47335 904
Average Number Employees During Period   8655
Bank Overdrafts    7 50554 00043 750
Creditors418120 358263 684228 158272 400480 937467 900
Fixed Assets 1 8323 4852 6146 648  
Increase From Depreciation Charge For Year Property Plant Equipment     2 0301 749
Net Current Assets Liabilities-11036 39313 865113 112207 765153 610139 750
Other Creditors    8 5004 1794 179
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    396  
Property Plant Equipment Gross Cost    11 50712 98048 884
Taxation Social Security Payable    105 10281 91972 015
Total Assets Less Current Liabilities-11038 22517 350115 726212 259159 701179 996
Trade Creditors Trade Payables    153 447340 839347 956
Trade Debtors Trade Receivables    227 320502 716412 890
Amount Specific Advance Or Credit Directors    58 40528 983113 452
Amount Specific Advance Or Credit Made In Period Directors     98 184181 012
Amount Specific Advance Or Credit Repaid In Period Directors     127 606125 525

Transport Operator Data

9 Occupation Lane
Address Woodville
City Swadlincote
Post code DE11 8EX
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 4th, February 2024
Free Download (1 page)

Company search