Endmoor Greatest Ltd was dissolved on 2023-03-14.
Endmoor Greatest was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its total net worth was estimated to be approximately 1 pound, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2015-07-31) was run by 1 director.
Director Mohammed A. who was appointed on 18 May 2022.
The company was categorised as "licensed carriers" (53201).
The last confirmation statement was filed on 2022-06-24 and last time the statutory accounts were filed was on 31 July 2022.
Office Address | 191 Washington Street |
Town | Bradford |
Post code | BD8 9QP |
Country of origin | United Kingdom |
Registration Number | 09712218 |
Date of Incorporation | Fri, 31st Jul 2015 |
Date of Dissolution | Tue, 14th Mar 2023 |
Industry | Licensed carriers |
End of financial Year | 31st July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Sat, 8th Jul 2023 |
Last confirmation statement dated | Fri, 24th Jun 2022 |
Mohammed A.
Notified on | 18 May 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Warfa A.
Notified on | 9 February 2021 |
Ceased on | 18 May 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gary S.
Notified on | 26 November 2020 |
Ceased on | 9 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tomasz L.
Notified on | 23 March 2020 |
Ceased on | 26 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hannah P.
Notified on | 17 October 2019 |
Ceased on | 23 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jairon F.
Notified on | 20 June 2019 |
Ceased on | 17 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Taylor S.
Notified on | 20 November 2018 |
Ceased on | 20 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alexandru B.
Notified on | 28 September 2018 |
Ceased on | 20 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2018 |
Ceased on | 28 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jalal A.
Notified on | 30 August 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 15 March 2017 |
Ceased on | 30 August 2017 |
Nature of control: |
75,01-100% shares |
Kevin S.
Notified on | 27 July 2016 |
Ceased on | 15 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Current Assets | 1 | 1 | 1 | 1 | 206 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | ||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | ||||
Creditors | 205 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022 filed on: 28th, January 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy