About

Registered Number: 06577935
Date of Incorporation: 28/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 85 D'Arcy Gardens, Harrow, HA3 9JU,

 

Enduro Construction Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has 5 directors listed as Turcan, Ioan, Turcan, Ionel Eduard, Turcan, Ionela Dumitrita, Turcan, Ionela Dumitrita, Turcan, Ioan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURCAN, Ioan 06 July 2014 - 1
TURCAN, Ionel Eduard 28 April 2008 - 1
TURCAN, Ionela Dumitrita 31 July 2017 - 1
TURCAN, Ioan 06 July 2014 06 July 2014 1
Secretary Name Appointed Resigned Total Appointments
TURCAN, Ionela Dumitrita 28 April 2008 28 April 2008 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 25 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 25 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 April 2017
AD01 - Change of registered office address 27 April 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
AR01 - Annual Return 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 22 March 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AA01 - Change of accounting reference date 26 December 2014
AP01 - Appointment of director 24 September 2014
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 09 July 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 28 December 2009
363a - Annual Return 11 August 2009
225 - Change of Accounting Reference Date 10 July 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.