Endless Supply Limited DERBY


Endless Supply Limited was formally closed on 2023-02-14. Endless Supply was a private limited company that was located at Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF. Its full net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 1992-01-23) was run by 1 director and 1 secretary.
Director Lyndesay N. who was appointed on 22 April 2020.
Among the secretaries, we can name: Lyndesay N. appointed on 05 April 2001.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390). The latest confirmation statement was filed on 2020-01-23 and last time the annual accounts were filed was on 31 January 2020. 2016-01-23 is the date of the last annual return.

Endless Supply Limited Address / Contact

Office Address Charlotte House Stanier Way
Office Address2 The Wyvern Business Park
Town Derby
Post code DE21 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02680342
Date of Incorporation Thu, 23rd Jan 1992
Date of Dissolution Tue, 14th Feb 2023
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st January
Company age 31 years old
Account next due date Sun, 31st Oct 2021
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sat, 6th Mar 2021
Last confirmation statement dated Thu, 23rd Jan 2020

Company staff

Lyndesay N.

Position: Director

Appointed: 22 April 2020

Lyndesay N.

Position: Secretary

Appointed: 05 April 2001

Alexander I.

Position: Director

Appointed: 01 May 2007

Resigned: 22 April 2020

Ann I.

Position: Director

Appointed: 01 May 2007

Resigned: 10 February 2011

David S.

Position: Director

Appointed: 05 April 2001

Resigned: 01 May 2007

David S.

Position: Secretary

Appointed: 21 February 2000

Resigned: 05 April 2001

Jennifer H.

Position: Director

Appointed: 01 October 1992

Resigned: 21 February 2000

Lyndesay N.

Position: Director

Appointed: 24 January 1992

Resigned: 28 August 1995

Lyndesay N.

Position: Secretary

Appointed: 24 January 1992

Resigned: 21 February 2000

Neil W.

Position: Director

Appointed: 24 January 1992

Resigned: 06 October 1992

Secretaries By Design Limited

Position: Nominee Secretary

Appointed: 23 January 1992

Resigned: 24 January 1992

Nominees By Design Limited

Position: Nominee Director

Appointed: 23 January 1992

Resigned: 24 January 1992

People with significant control

Jane F.

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

Jennifer H.

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

Lyndesay N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand1 5482 813148 159106 192
Current Assets6 0308 086149 329122 381
Debtors4 4825 2731 17016 189
Net Assets Liabilities86 864114 989136 066 
Other
Accumulated Depreciation Impairment Property Plant Equipment19 73319 733  
Average Number Employees During Period  11
Creditors7 02810 68713 2632 000
Dividends Paid   12 000
Investment Property100 000125 000  
Net Current Assets Liabilities-3 308-2 601136 066120 381
Number Shares Issued Fully Paid 1 500  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 733 
Other Disposals Property Plant Equipment  19 733 
Par Value Share 1  
Profit Loss17 19028 12521 077-3 685
Property Plant Equipment Gross Cost19 73319 733  
Provisions For Liabilities Balance Sheet Subtotal2 8007 410  
Total Assets Less Current Liabilities96 692122 399136 066 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, October 2020
Free Download (8 pages)

Company search