ENDURA FLAT ROOFING LIMITED

15 Woodhorn Gardens 15 Woodhorn Gardens, Newcastle Upon Tyne, NE13 6AG, England
StatusACTIVE
Company No.09418221
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ENDURA FLAT ROOFING LIMITED is an active private limited company with number 09418221. It was incorporated 9 years, 5 months, 4 days ago, on 03 February 2015. The company address is 15 Woodhorn Gardens 15 Woodhorn Gardens, Newcastle Upon Tyne, NE13 6AG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-12

Old address: Unit G1 Capital House 61 Amhurst Road London E8 1LL United Kingdom

New address: 15 Woodhorn Gardens Wideopen Newcastle upon Tyne NE13 6AG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-27

Old address: 15 Woodhorn Gardens Wideopen Newcastle upon Tyne NE13 6AG United Kingdom

New address: Unit G1 Capital House 61 Amhurst Road London E8 1LL

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Mr Peter Philip

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Caleary

Cessation date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-17

Old address: 4 Mason Street Brunswick Village Newcastle upon Tyne NE13 7EA England

New address: 15 Woodhorn Gardens Wideopen Newcastle upon Tyne NE13 6AG

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Mr Peter Philip

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Miss Gillian Caleary

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

Old address: 103 Dene Road Wylam Northumberland NE41 8HA England

New address: 4 Mason Street Brunswick Village Newcastle upon Tyne NE13 7EA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rubbertech flat roofing LIMITED\certificate issued on 08/04/15

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELAIDE BACTON ROAD LTD

160A HAMILTON ROAD,FELIXSTOWE,IP11 7DU

Number:10384793
Status:ACTIVE
Category:Private Limited Company

BLAKEBOROUGH LTD

12 GLEN DRIVE,BRISTOL,BS9 1SB

Number:06132109
Status:ACTIVE
Category:Private Limited Company

D.M.H. SERVICES LIMITED

20 LARCH LANE,WITNEY,OX28 1AG

Number:03787831
Status:ACTIVE
Category:Private Limited Company

FLYELITEJETS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11749816
Status:ACTIVE
Category:Private Limited Company

NORTHERN LOGISTICS (UK) LIMITED

NATIONAL HOUSE,STOCKPORT,SK4 1HW

Number:08569042
Status:ACTIVE
Category:Private Limited Company

SHORT TERM TERMINAL HIRE LTD

EXPRESS BUSINESS PARK,RIPON,HG4 2RN

Number:09095499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source