Company NameEndurvinna Ltd.
DirectorTerence John Edgeley
Company StatusActive
Company Number08263848
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameJoe's Carpet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Terence John Edgeley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Wethersfield Road
Shalford
Braintree
Essex
CM7 5HS
Director NameMr Joe Spencer
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Lanham Green
Cressing
Braintree
Essex
CM77 8DT

Location

Registered AddressUnit 1, Munchmore Farm Blake End Road
Great Saling
Braintree
CM7 5DS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Saling
WardRayne

Shareholders

1 at £1Terry Edgley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

20 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
27 April 2023Amended micro company accounts made up to 31 July 2021 (7 pages)
4 April 2023Confirmation statement made on 14 June 2022 with updates (3 pages)
8 November 2022Micro company accounts made up to 31 July 2021 (6 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
15 October 2018Registered office address changed from The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT to Unit 1, Munchmore Farm Blake End Road Great Saling Braintree CM7 5DS on 15 October 2018 (1 page)
21 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2015Director's details changed for Mr Terry John Edgeley on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Terry John Edgeley on 13 January 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 December 2014Company name changed joe's carpet LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2014Company name changed joe's carpet LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-01
(3 pages)
10 December 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
10 December 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
10 December 2014Termination of appointment of Joe Spencer as a director on 31 March 2014 (1 page)
10 December 2014Termination of appointment of Joe Spencer as a director on 31 March 2014 (1 page)
10 December 2014Appointment of Mr Terry John Edgeley as a director on 1 April 2014 (2 pages)
10 December 2014Appointment of Mr Terry John Edgeley as a director on 1 April 2014 (2 pages)
10 December 2014Appointment of Mr Terry John Edgeley as a director on 1 April 2014 (2 pages)
26 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
18 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)