Company NameEndeavour Windows And Home Improvements Limited
DirectorsJack Cronin and Joshua Thompson
Company StatusActive
Company Number11066321
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Jack Cronin
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stokesley Road
Marton-In-Cleveland
Middlesbrough
TS7 8DX
Director NameMr Joshua Thompson
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stokesley Road
Marton-In-Cleveland
Middlesbrough
TS7 8DX

Location

Registered Address24 Stokesley Road
Marton-In-Cleveland
Middlesbrough
TS7 8DX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 January 2020Registered office address changed from Unit 1 Limeoak Way St Annes Industrial Estate, Portrack Lane Stockton-on-Tees TS18 2LS England to 24 Stokesley Road Marton-in-Cleveland Middlesbrough TS7 8DX on 8 January 2020 (1 page)
2 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
9 October 2018Director's details changed for Mr Jack Cronin on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Jack Cronin on 8 October 2018 (2 pages)
4 October 2018Registered office address changed from The Old Police House Guisborough Road Great Ayton Middlesbrough TS9 6AA United Kingdom to Unit 1 Limeoak Way St Annes Industrial Estate, Portrack Lane Stockton-on-Tees TS18 2LS on 4 October 2018 (1 page)
15 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-15
  • GBP 200
(22 pages)
15 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-15
  • GBP 200
(22 pages)