Endmoor Greatest Ltd BRADFORD


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.

Endmoor Greatest Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mohammed A.

Position: Director

Appointed: 18 May 2022

Warfa A.

Position: Director

Appointed: 09 February 2021

Resigned: 18 May 2022

Gary S.

Position: Director

Appointed: 26 November 2020

Resigned: 09 February 2021

Tomasz L.

Position: Director

Appointed: 23 March 2020

Resigned: 26 November 2020

Hannah P.

Position: Director

Appointed: 17 October 2019

Resigned: 23 March 2020

Jairon F.

Position: Director

Appointed: 20 June 2019

Resigned: 17 October 2019

Taylor S.

Position: Director

Appointed: 20 November 2018

Resigned: 20 June 2019

Alexandru B.

Position: Director

Appointed: 28 September 2018

Resigned: 20 November 2018

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 28 September 2018

Jalal A.

Position: Director

Appointed: 30 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 30 August 2017

Kevin S.

Position: Director

Appointed: 27 July 2016

Resigned: 15 March 2017

Jamie M.

Position: Director

Appointed: 19 February 2016

Resigned: 27 July 2016

Christopher S.

Position: Director

Appointed: 03 November 2015

Resigned: 19 February 2016

Keiran L.

Position: Director

Appointed: 09 September 2015

Resigned: 03 November 2015

Terence D.

Position: Director

Appointed: 31 July 2015

Resigned: 09 September 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1      
Balance Sheet
Current Assets111120611
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111
Creditors    205  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, January 2023
Free Download (5 pages)

Company search