Company Information for ENDEAVOUR COACHES LIMITED
177 BOOTH STREET, BIRMINGHAM, B21 0NU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ENDEAVOUR COACHES LIMITED | |
Legal Registered Office | |
177 BOOTH STREET BIRMINGHAM B21 0NU Other companies in B6 | |
Company Number | 05422831 | |
---|---|---|
Company ID Number | 05422831 | |
Date formed | 2005-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB444582439 |
Last Datalog update: | 2024-11-05 16:46:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALAN MITCHELL |
||
SEAN ALAN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALAN MITCHELL |
Company Secretary | ||
DAVID EDWIN MITCHELL |
Director | ||
GRAHAM GILBERT MITCHELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDEAVOUR INVESTMENTS GROUP LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
CALLAN PROPERTIES LIMITED | Director | 2005-05-05 | CURRENT | 2005-05-05 | Active | |
ENDEAVOUR INVESTMENTS GROUP LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054228310004 | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 08/08/24 FROM 30 Plume Street, Aston Birmingham West Midlands B6 7RT | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054228310006 | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054228310005 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054228310004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054228310003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054228310003 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of John Alan Mitchell on 2018-03-28 | |
CH01 | Director's details changed for Mr John Alan Mitchell on 2018-01-01 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL | |
AP01 | DIRECTOR APPOINTED MR SEAN ALAN MITCHELL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PD1050575 | Active | Licenced property: 30 PLUME STREET ENDEAVOUR COACHES ASTON BIRMINGHAM ASTON GB B6 7RT. Correspondance address: 30 PLUME STREET BIRMINGHAM GB B6 7RT | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PD1050575 | Active | Licenced property: 30 PLUME STREET ENDEAVOUR COACHES ASTON BIRMINGHAM ASTON GB B6 7RT. Correspondance address: 30 PLUME STREET BIRMINGHAM GB B6 7RT |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Satisfied | ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC |
Creditors Due After One Year | 2013-07-31 | £ 375,885 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 546,514 |
Creditors Due After One Year | 2012-07-31 | £ 546,514 |
Creditors Due After One Year | 2011-07-31 | £ 462,471 |
Creditors Due Within One Year | 2013-07-31 | £ 290,788 |
Creditors Due Within One Year | 2012-07-31 | £ 338,365 |
Creditors Due Within One Year | 2012-07-31 | £ 338,365 |
Creditors Due Within One Year | 2011-07-31 | £ 197,566 |
Provisions For Liabilities Charges | 2013-07-31 | £ 88,171 |
Provisions For Liabilities Charges | 2012-07-31 | £ 88,712 |
Provisions For Liabilities Charges | 2012-07-31 | £ 88,712 |
Provisions For Liabilities Charges | 2011-07-31 | £ 82,548 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENDEAVOUR COACHES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 34,102 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 36,254 |
Cash Bank In Hand | 2012-07-31 | £ 36,254 |
Cash Bank In Hand | 2011-07-31 | £ 37,361 |
Current Assets | 2013-07-31 | £ 177,585 |
Current Assets | 2012-07-31 | £ 273,544 |
Current Assets | 2012-07-31 | £ 273,544 |
Current Assets | 2011-07-31 | £ 226,178 |
Debtors | 2013-07-31 | £ 140,983 |
Debtors | 2012-07-31 | £ 234,790 |
Debtors | 2012-07-31 | £ 234,790 |
Debtors | 2011-07-31 | £ 186,317 |
Fixed Assets | 2013-07-31 | £ 804,148 |
Fixed Assets | 2012-07-31 | £ 919,218 |
Fixed Assets | 2012-07-31 | £ 919,218 |
Fixed Assets | 2011-07-31 | £ 669,163 |
Shareholder Funds | 2013-07-31 | £ 226,889 |
Shareholder Funds | 2012-07-31 | £ 219,171 |
Shareholder Funds | 2012-07-31 | £ 219,171 |
Shareholder Funds | 2011-07-31 | £ 152,756 |
Stocks Inventory | 2013-07-31 | £ 2,500 |
Stocks Inventory | 2012-07-31 | £ 2,500 |
Stocks Inventory | 2012-07-31 | £ 2,500 |
Stocks Inventory | 2011-07-31 | £ 2,500 |
Tangible Fixed Assets | 2013-07-31 | £ 762,148 |
Tangible Fixed Assets | 2012-07-31 | £ 873,718 |
Tangible Fixed Assets | 2012-07-31 | £ 873,718 |
Tangible Fixed Assets | 2011-07-31 | £ 620,163 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Stratford-on-Avon District Council | |
|
Contract Hire/Operating Leases |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
General Receipts In Advance |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
General Receipts In Advance |
Solihull Metropolitan Borough Council | |
|
General Receipts In Advance |
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Solihull Metropolitan Borough Council | |
|
General Creditors |
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |