ENDER CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

ENDER CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10557365

Incorporation date

11/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

99 Keir Hardie Avenue, Gateshead, Tyne And Wear NE10 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2017)
dot icon19/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon14/05/2025
Micro company accounts made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon28/11/2024
Change of details for Mr David Stewart Ender as a person with significant control on 2024-11-26
dot icon28/11/2024
Director's details changed for Mr David Stewart Ender on 2024-11-26
dot icon27/11/2024
Registered office address changed from Aidan House 401 Sunderland Road Gateshead Tyne and Wear NE8 3HU England to 99 Keir Hardie Avenue Gateshead Tyne and Wear NE10 8EL on 2024-11-27
dot icon23/09/2024
Micro company accounts made up to 2024-01-31
dot icon22/03/2024
Registered office address changed from 58 Lansbury Gardens Gateshead Tyne and Wear NE10 8UD England to Aidan House 5 Cornwallis Washington Tyne and Wear NE37 3EZ on 2024-03-22
dot icon22/03/2024
Registered office address changed from Aidan House 5 Cornwallis Washington Tyne and Wear NE37 3EZ England to Aidan House 401 Sunderland Road Gateshead Tyne and Wear NE8 3HU on 2024-03-22
dot icon22/03/2024
Change of details for Mr David Stewart Ender as a person with significant control on 2024-03-22
dot icon22/03/2024
Director's details changed for Mr David Stewart Ender on 2024-03-22
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon11/07/2023
Registered office address changed from 118 Biddick Hall Drive South Shields Tyne and Wear NE34 0TW England to 58 Lansbury Gardens Gateshead Tyne and Wear NE10 8UD on 2023-07-11
dot icon10/07/2023
Change of details for Mr David Stewart Ender as a person with significant control on 2023-06-10
dot icon10/07/2023
Director's details changed for Mr David Stewart Ender on 2023-06-10
dot icon10/07/2023
Micro company accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-01-31
dot icon24/03/2021
Registered office address changed from 3 York Street Pelaw Gateshead Tyne and Wear NE10 0QL England to 118 Biddick Hall Drive South Shields Tyne and Wear NE34 0TW on 2021-03-24
dot icon23/03/2021
Director's details changed for Mr David Stewart Ender on 2021-03-08
dot icon23/03/2021
Change of details for Mr David Stewart Ender as a person with significant control on 2021-03-08
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-01-31
dot icon22/09/2020
Director's details changed for Mr David Stewart Ender on 2020-09-12
dot icon22/09/2020
Change of details for Mr David Stewart Ender as a person with significant control on 2020-09-12
dot icon18/09/2020
Registered office address changed from 118 Biddick Hall Drive South Shields NE34 0TW United Kingdom to 3 York Street Pelaw Gateshead Tyne and Wear NE10 0QL on 2020-09-18
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-01-31
dot icon16/01/2019
Micro company accounts made up to 2018-01-31
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon16/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon16/01/2018
Notification of David Stewart Ender as a person with significant control on 2018-01-09
dot icon16/01/2018
Cessation of Peter Valaitis as a person with significant control on 2018-01-09
dot icon07/08/2017
Appointment of Mr David Stewart Ender as a director on 2017-01-11
dot icon11/01/2017
Termination of appointment of Peter Anthony Valaitis as a director on 2017-01-11
dot icon11/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.62K
-
0.00
-
-
2023
3
3.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
11/01/2017 - 11/01/2017
15302
Mr David Stewart Ender
Director
11/01/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENDER CONSTRUCTION LTD

ENDER CONSTRUCTION LTD is an(a) Active company incorporated on 11/01/2017 with the registered office located at 99 Keir Hardie Avenue, Gateshead, Tyne And Wear NE10 8EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDER CONSTRUCTION LTD?

toggle

ENDER CONSTRUCTION LTD is currently Active. It was registered on 11/01/2017 .

Where is ENDER CONSTRUCTION LTD located?

toggle

ENDER CONSTRUCTION LTD is registered at 99 Keir Hardie Avenue, Gateshead, Tyne And Wear NE10 8EL.

What does ENDER CONSTRUCTION LTD do?

toggle

ENDER CONSTRUCTION LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ENDER CONSTRUCTION LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-10 with no updates.