About

Registered Number: 03964482
Date of Incorporation: 04/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 56 Main Street, Hoby, Melton Mowbray, Leicestershire, LE14 3DT

 

Endrate Ltd was founded on 04 April 2000 with its registered office in Melton Mowbray, Leicestershire. There are 3 directors listed as Addison, Paul Neil, Addison, Stephen Mark, Foster Smith, Michael for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Paul Neil 22 July 2008 - 1
ADDISON, Stephen Mark 07 September 2010 - 1
FOSTER SMITH, Michael 19 April 2000 29 January 2008 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 13 November 2019
AAMD - Amended Accounts 29 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
SH08 - Notice of name or other designation of class of shares 30 November 2017
RESOLUTIONS - N/A 29 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 03 May 2016
MA - Memorandum and Articles 25 April 2016
RESOLUTIONS - N/A 08 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2016
SH08 - Notice of name or other designation of class of shares 08 April 2016
SH08 - Notice of name or other designation of class of shares 08 April 2016
AA - Annual Accounts 01 February 2016
RESOLUTIONS - N/A 17 June 2015
SH06 - Notice of cancellation of shares 17 June 2015
SH03 - Return of purchase of own shares 17 June 2015
MR04 - N/A 18 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 09 January 2013
RESOLUTIONS - N/A 10 September 2012
MEM/ARTS - N/A 10 September 2012
SH08 - Notice of name or other designation of class of shares 10 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 20 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 29 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
RESOLUTIONS - N/A 01 September 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 14 March 2008
169 - Return by a company purchasing its own shares 05 March 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2008
RESOLUTIONS - N/A 20 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 05 March 2003
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
123 - Notice of increase in nominal capital 02 July 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2009 Fully Satisfied

N/A

Debenture 14 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.