ENDEAVOUR CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05484485

Incorporation date

20/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon18/08/2025
Liquidators' statement of receipts and payments to 2025-07-05
dot icon04/09/2024
Liquidators' statement of receipts and payments to 2024-07-05
dot icon17/07/2024
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon27/06/2024
Registered office address changed from 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon15/02/2024
Removal of liquidator by court order
dot icon14/02/2024
Appointment of a voluntary liquidator
dot icon14/09/2023
Liquidators' statement of receipts and payments to 2023-07-05
dot icon15/07/2022
Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE England to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2022-07-15
dot icon15/07/2022
Statement of affairs
dot icon15/07/2022
Appointment of a voluntary liquidator
dot icon15/07/2022
Resolutions
dot icon16/05/2022
Change of details for Mr Kenneth Frederick George Harris as a person with significant control on 2022-05-16
dot icon16/05/2022
Change of details for Mrs Helen Marie Harris as a person with significant control on 2022-05-16
dot icon16/05/2022
Director's details changed for Mrs Helen Marie Harris on 2022-05-16
dot icon16/05/2022
Director's details changed for Mr Kenneth Frederick George Harris on 2022-05-16
dot icon16/05/2022
Secretary's details changed for Mrs Helen Marie Harris on 2022-05-16
dot icon27/01/2022
Registered office address changed from North House High Street Tonbridge Kent TN9 1BE England to North House 198 High Street Tonbridge Kent TN9 1BE on 2022-01-27
dot icon12/07/2021
Registered office address changed from The Old Steam House, Unit 10, Goblands Farm Cemetery Lane Hadlow Tonbridge Kent TN11 0LT England to North House High Street Tonbridge Kent TN9 1BE on 2021-07-12
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon10/03/2021
Appointment of Mr Sam Nicholson as a director on 2021-03-04
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon04/10/2019
Termination of appointment of Nicholas Elliott as a director on 2019-10-04
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon07/12/2018
Appointment of Nicholas Elliott as a director on 2018-12-07
dot icon07/12/2018
Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE to The Old Steam House, Unit 10, Goblands Farm Cemetery Lane Hadlow Tonbridge Kent TN11 0LT on 2018-12-07
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon13/03/2018
Change of details for Mr Kenneth Frederick George Harris as a person with significant control on 2017-07-01
dot icon13/03/2018
Notification of Helen Marie Harris as a person with significant control on 2017-07-01
dot icon14/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Ian Farwell as a director on 2015-05-27
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/06/2015
Director's details changed for Ian Farwell on 2015-06-19
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon25/06/2010
Director's details changed for Ian Farwell on 2010-06-20
dot icon25/06/2010
Director's details changed for Helen Marie Harris on 2010-06-20
dot icon28/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/07/2009
Return made up to 20/06/09; full list of members
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/08/2008
Return made up to 20/06/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2008
New secretary appointed
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Director resigned
dot icon08/08/2007
Return made up to 20/06/07; full list of members
dot icon07/08/2007
Location of debenture register
dot icon07/08/2007
Location of register of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: north hose, 198 high street tonbridge kent TN9 1BE
dot icon20/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Return made up to 20/06/06; full list of members
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon20/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
20/06/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ENDEAVOUR CONSTRUCTION LIMITED

ENDEAVOUR CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 20/06/2005 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDEAVOUR CONSTRUCTION LIMITED?

toggle

ENDEAVOUR CONSTRUCTION LIMITED is currently Liquidation. It was registered on 20/06/2005 .

Where is ENDEAVOUR CONSTRUCTION LIMITED located?

toggle

ENDEAVOUR CONSTRUCTION LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ENDEAVOUR CONSTRUCTION LIMITED do?

toggle

ENDEAVOUR CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/08/2025: Liquidators' statement of receipts and payments to 2025-07-05.