Endo Enterprises (UK) Limited PRESTON


Endo Enterprises (UK) started in year 2013 as Private Limited Company with registration number 08758760. The Endo Enterprises (UK) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Preston at 4 Riversway Business Village Navigation Way. Postal code: PR2 2YP.

At the moment there are 2 directors in the the firm, namely Benjamin S. and David T.. In addition one secretary - Susan M. - is with the company. As of 13 May 2024, there was 1 ex director - David B.. There were no ex secretaries.

Endo Enterprises (UK) Limited Address / Contact

Office Address 4 Riversway Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08758760
Date of Incorporation Fri, 1st Nov 2013
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Susan M.

Position: Secretary

Appointed: 28 June 2023

Benjamin S.

Position: Director

Appointed: 28 November 2013

David T.

Position: Director

Appointed: 01 November 2013

David B.

Position: Director

Appointed: 01 November 2013

Resigned: 19 September 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is David T. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Ben S. This PSC owns 25-50% shares.

David T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ben S.

Notified on 16 January 2017
Ceased on 20 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-442 444-541 818       
Balance Sheet
Cash Bank On Hand 12 65142 333115 32431 87280 15557 92140 625165 307
Current Assets335 039532 389766 094686 496534 141539 661917 843804 5101 361 418
Debtors200 885461 555616 111423 839347 520350 952577 566570 578940 860
Net Assets Liabilities -541 818-520 408-510 722-481 158-234 56072 38995 253692 675
Other Debtors     3 8893 6673 6672 467
Property Plant Equipment 12 0499 68917 69618 23325 16973 32576 662104 492
Total Inventories 58 183107 650147 333154 749108 554282 356193 307255 251
Cash Bank In Hand10 60412 651       
Intangible Fixed Assets49 47346 984       
Net Assets Liabilities Including Pension Asset Liability-442 444-541 818       
Stocks Inventory123 55058 183       
Tangible Fixed Assets13 28612 049       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-442 445-541 819       
Shareholder Funds-442 444-541 818       
Other
Accrued Liabilities Deferred Income 99 169120 22772 105121 7503 5653 0673 477103 866
Accumulated Amortisation Impairment Intangible Assets 1 2745 3979 38016 01724 78534 85849 89667 833
Accumulated Depreciation Impairment Property Plant Equipment 5 1947 73512 60616 80421 93533 25551 11267 630
Additions Other Than Through Business Combinations Intangible Assets  9 97419 9283 51027 84015 64660 13021 183
Additions Other Than Through Business Combinations Property Plant Equipment  18112 8794 73412 06759 47621 19455 348
Average Number Employees During Period     9101112
Bank Borrowings Overdrafts      47 50035 00070 249
Corporation Tax Recoverable 34 36639 20850 85930 461  39 394 
Creditors 745 000825 0001 038 858991 946768 781701 742611 852448 170
Deferred Tax Asset Debtors 186 008186 008186 008162 912156 791162 196213 060130 272
Dividends Paid On Shares    67 15386 225   
Finance Lease Liabilities Present Value Total        17 088
Fixed Assets62 75959 03364 025 85 386111 394163 456211 885242 961
Future Minimum Lease Payments Under Non-cancellable Operating Leases    229 402190 715154 831121 049135 364
Increase From Amortisation Charge For Year Intangible Assets  2 6233 9836 6378 76810 07315 03817 937
Increase From Depreciation Charge For Year Property Plant Equipment  2 5414 8714 1985 13111 32017 85718 718
Intangible Assets 46 98454 33670 28167 15386 22590 131135 223138 469
Intangible Assets Gross Cost 48 25959 73379 66083 170111 010124 989185 119206 302
Net Current Assets Liabilities144 797144 149242 214441 806428 501427 106617 533505 966918 194
Number Shares Issued Fully Paid   100100    
Other Creditors 149 958148 958445861 4961 8001821 105
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 200
Other Disposals Intangible Assets      1 667  
Other Disposals Property Plant Equipment        11 000
Other Remaining Borrowings 745 000825 0001 038 858870 196768 781654 242576 852360 833
Other Taxation Social Security Payable 48 782107 59755 22422 35825 30348 916115 32997 538
Par Value Share00 11    
Prepayments Accrued Income 18 23620 42225 14216 85719 47448 06148 81734 490
Property Plant Equipment Gross Cost 17 24317 42430 30235 03747 104106 580127 774172 122
Provisions For Liabilities Balance Sheet Subtotal 2 4101 6471 6473 0994 2796 85810 74620 310
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 4101 647      
Total Assets Less Current Liabilities207 556203 182306 239529 783513 887538 500780 989717 8511 161 155
Trade Creditors Trade Payables 90 331147 098116 91682 60982 191244 026169 556192 108
Trade Debtors Trade Receivables 225 355370 473161 830137 290170 798363 642265 640773 631
Consideration For Shares Issued1        
Creditors Due After One Year650 000745 000       
Creditors Due Within One Year190 242388 240       
Nominal Value Shares Issued1        
Number Shares Allotted100100       
Number Shares Issued100        
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 8th February 2024
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements