Endurance Technology Limited BOGNOR REGIS


Founded in 2002, Endurance Technology, classified under reg no. 04372566 is an active company. Currently registered at 5 Marine Drive West PO21 2QA, Bognor Regis the company has been in the business for twenty two years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Rosie T., Richard N. and Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 13 February 2002 and Rosie T. has been with the company for the least time - from 1 November 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan M. who worked with the the company until 24 December 2008.

Endurance Technology Limited Address / Contact

Office Address 5 Marine Drive West
Town Bognor Regis
Post code PO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04372566
Date of Incorporation Wed, 13th Feb 2002
Industry Business and domestic software development
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Rosie T.

Position: Director

Appointed: 01 November 2015

Richard N.

Position: Director

Appointed: 22 February 2002

Neil M.

Position: Director

Appointed: 13 February 2002

Janice N.

Position: Director

Appointed: 14 December 2003

Resigned: 22 February 2011

Susan M.

Position: Secretary

Appointed: 13 February 2002

Resigned: 24 December 2008

John B.

Position: Director

Appointed: 13 February 2002

Resigned: 17 October 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Neil M. This PSC has 25-50% voting rights and has 25-50% shares.

Neil M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets  38 85255 05316 66913 64610 672 
Net Assets Liabilities  27 16224 24211 8957 875298298
Cash Bank On Hand24 54339 43138 85241 24916 669   
Debtors   13 804    
Other Debtors   13 804    
Property Plant Equipment1 204903677508381   
Other
Average Number Employees During Period 222222 
Creditors5 86935 18412 23831 2225 0586 0557 786 
Fixed Assets    381381381 
Net Current Assets Liabilities18 6744 24726 61423 83111 6117 5912 886 
Other Operating Expenses Format2     4 244637 
Profit Loss     -4 019-4 705 
Provisions For Liabilities Balance Sheet Subtotal  12997979797 
Staff Costs Employee Benefits Expense     16 7416 711 
Total Assets Less Current Liabilities19 8785 15027 29124 33911 9927 9723 267 
Turnover Revenue     16 9662 643 
Accumulated Depreciation Impairment Property Plant Equipment11 23411 53511 76111 93012 057   
Increase From Depreciation Charge For Year Property Plant Equipment 301226169127   
Other Creditors5 1766 4913 7194 8705 010   
Other Taxation Social Security Payable2782422 0381 08148   
Property Plant Equipment Gross Cost12 43812 43812 43812 438    
Trade Creditors Trade Payables41528 4516 48125 271    
Called Up Share Capital Not Paid Not Expressed As Current Asset      298298
Number Shares Allotted       29 800
Par Value Share       0

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2022
filed on: 9th, January 2023
Free Download (9 pages)

Company search

Advertisements