AIRBUS ENDEAVR WALES

Register to unlock more data on OkredoRegister

AIRBUS ENDEAVR WALES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07435566

Incorporation date

10/11/2010

Size

Small

Contacts

Registered address

Registered address

Quadrant House Celtic Springs, Coedkernew, Newport, Gwent NP10 8FZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon11/06/2024
Accounts for a small company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon10/07/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Appointment of Dr. Phillip Simon Jones as a director on 2023-06-30
dot icon07/07/2023
Termination of appointment of Karen Jayne Thomas as a director on 2023-06-30
dot icon20/03/2023
Appointment of Mrs Aine Gawthorpe as a director on 2023-03-09
dot icon20/03/2023
Termination of appointment of David John Warrender as a director on 2023-03-09
dot icon18/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon09/08/2021
Accounts for a small company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon12/07/2018
Resolutions
dot icon12/07/2018
Miscellaneous
dot icon12/07/2018
Resolutions
dot icon12/07/2018
Change of name notice
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon10/10/2016
Appointment of Ms Karen Jayne Thomas as a director on 2016-10-06
dot icon07/10/2016
Termination of appointment of Michael Joseph Stevens as a director on 2016-09-28
dot icon01/10/2016
Accounts for a small company made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-10 no member list
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/07/2015
Certificate of change of name
dot icon13/07/2015
Miscellaneous
dot icon13/07/2015
Change of name notice
dot icon10/11/2014
Annual return made up to 2014-11-10 no member list
dot icon15/04/2014
Accounts for a small company made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-10 no member list
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon18/06/2013
Appointment of Julia Rose as a secretary
dot icon16/05/2013
Appointment of David John Warrender as a director
dot icon15/11/2012
Change of accounting reference date
dot icon15/11/2012
Annual return made up to 2012-11-10
dot icon06/09/2012
Termination of appointment of Paul Watson as a director
dot icon06/09/2012
Appointment of Mr Michael Joseph Stevens as a director
dot icon31/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon30/07/2012
Previous accounting period shortened from 2011-12-31 to 2011-11-30
dot icon02/04/2012
Termination of appointment of Peter Langdon as a secretary
dot icon22/11/2011
Annual return made up to 2011-11-10 no member list
dot icon09/11/2011
Termination of appointment of Lynne Hamilton as a director
dot icon29/06/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon21/06/2011
Registered office address changed from Dumfries House Dumfries Place Cardiff CF10 3ZF on 2011-06-21
dot icon21/06/2011
Termination of appointment of Crescent Hill Limited as a secretary
dot icon21/06/2011
Termination of appointment of St Andrews Company Services Limited as a director
dot icon21/06/2011
Termination of appointment of Geraint Tilsley as a director
dot icon21/06/2011
Appointment of Peter Kenneth Langdon as a secretary
dot icon21/06/2011
Appointment of Lynne Mackinnon Hamilton as a director
dot icon21/06/2011
Appointment of Paul John Watson as a director
dot icon23/02/2011
Resolutions
dot icon10/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-11.66 % *

* during past year

Cash in Bank

£1,210,679.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.37M
-
2022
0
-
-
0.00
1.21M
-
2022
0
-
-
0.00
1.21M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21M £Descended-11.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Michael Joseph
Director
20/07/2012 - 28/09/2016
26
Warrender, David John
Director
19/04/2013 - 09/03/2023
12
Jones, Phillip Simon, Dr
Director
30/06/2023 - Present
8
Thomas, Karen Jayne
Director
06/10/2016 - 30/06/2023
2
Gawthorpe, Aine
Director
09/03/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBUS ENDEAVR WALES

AIRBUS ENDEAVR WALES is an(a) Active company incorporated on 10/11/2010 with the registered office located at Quadrant House Celtic Springs, Coedkernew, Newport, Gwent NP10 8FZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBUS ENDEAVR WALES?

toggle

AIRBUS ENDEAVR WALES is currently Active. It was registered on 10/11/2010 .

Where is AIRBUS ENDEAVR WALES located?

toggle

AIRBUS ENDEAVR WALES is registered at Quadrant House Celtic Springs, Coedkernew, Newport, Gwent NP10 8FZ.

What does AIRBUS ENDEAVR WALES do?

toggle

AIRBUS ENDEAVR WALES operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AIRBUS ENDEAVR WALES?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-10 with no updates.