Enderby Appliance Care Ltd

General information

Name:

Enderby Appliance Care Limited

Office Address:

5 Mercia Business Village Torwood Close CV4 8HX Coventry

Number: 05854716

Incorporation date: 2006-06-22

Dissolution date: 2019-12-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Enderby Appliance Care was established on 2006-06-22 as a private limited company. This company head office was located in Coventry on 5 Mercia Business Village, Torwood Close. This place zip code is CV4 8HX. The official registration number for Enderby Appliance Care Ltd was 05854716. Enderby Appliance Care Ltd had been active for 13 years up until dissolution date on 2019-12-05.

As suggested by this particular company's register, there were two directors: Peter H. and Janice H..

Executives who had significant control over the firm were: Peter H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Janice H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 06 December 2007

Latest update: 6 November 2023

Peter H.

Role: Secretary

Appointed: 22 June 2006

Latest update: 6 November 2023

Janice H.

Role: Director

Appointed: 22 June 2006

Latest update: 6 November 2023

People with significant control

Peter H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janice H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 06 July 2018
Confirmation statement last made up date 22 June 2017
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 December 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 December 2016
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2013

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2014

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2015

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2016

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 95210 : Repair of consumer electronics
13
Company Age

Closest companies