Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENDEAVOUR COACHES LIMITED
Company Information for

ENDEAVOUR COACHES LIMITED

177 Booth Street, BIRMINGHAM, Birmingham, B21 0NU,
Company Registration Number
05422831
Private Limited Company
Active

Company Overview

About Endeavour Coaches Ltd
ENDEAVOUR COACHES LIMITED was founded on 2005-04-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Endeavour Coaches Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENDEAVOUR COACHES LIMITED
 
Legal Registered Office
177 Booth Street
BIRMINGHAM
Birmingham
B21 0NU
Other companies in B6
 
Filing Information
Company Number 05422831
Company ID Number 05422831
Date formed 2005-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB444582439  
Last Datalog update: 2024-08-10 20:34:41
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ENDEAVOUR COACHES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALAN MITCHELL
Director 2005-04-12
SEAN ALAN MITCHELL
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN MITCHELL
Company Secretary 2005-04-12 2018-03-28
DAVID EDWIN MITCHELL
Director 2005-04-12 2016-12-23
GRAHAM GILBERT MITCHELL
Director 2005-04-12 2016-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN MITCHELL ENDEAVOUR INVESTMENTS GROUP LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
JOHN ALAN MITCHELL CALLAN PROPERTIES LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
SEAN ALAN MITCHELL ENDEAVOUR INVESTMENTS GROUP LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054228310004
2024-08-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-08REGISTERED OFFICE CHANGED ON 08/08/24 FROM 30 Plume Street, Aston Birmingham West Midlands B6 7RT
2024-07-16Compulsory strike-off action has been discontinued
2024-07-02FIRST GAZETTE notice for compulsory strike-off
2024-04-23CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 054228310006
2022-10-24AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054228310005
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054228310004
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054228310003
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-02-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054228310003
2019-04-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-24TM02Termination of appointment of John Alan Mitchell on 2018-03-28
2018-04-20CH01Director's details changed for Mr John Alan Mitchell on 2018-01-01
2018-03-07AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19RES13Resolutions passed:
  • Agreement 23/12/2016
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MITCHELL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2017-01-12AP01DIRECTOR APPOINTED MR SEAN ALAN MITCHELL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-29AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-20AR0112/04/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-14AR0112/04/14 ANNUAL RETURN FULL LIST
2014-01-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0112/04/13 ANNUAL RETURN FULL LIST
2013-02-14AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0112/04/12 ANNUAL RETURN FULL LIST
2012-02-09AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0112/04/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0112/04/10 FULL LIST
2010-02-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-29363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-25AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-05363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS; AMEND
2007-05-29363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06
2006-05-05363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENDEAVOUR COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2006-08-01 Satisfied ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ENDEAVOUR COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDEAVOUR COACHES LIMITED
Trademarks
We have not found any records of ENDEAVOUR COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENDEAVOUR COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-3 GBP £290
Birmingham City Council 2015-1 GBP £6,141
Birmingham City Council 2014-12 GBP £5,671
Birmingham City Council 2014-11 GBP £3,561
Birmingham City Council 2014-10 GBP £7,080
Stratford-on-Avon District Council 2014-10 GBP £390 Contract Hire/Operating Leases
Birmingham City Council 2014-8 GBP £10,246
Birmingham City Council 2014-7 GBP £10,132
Birmingham City Council 2014-6 GBP £10,662
Birmingham City Council 2014-5 GBP £20,541
Birmingham City Council 2014-4 GBP £12,081
Birmingham City Council 2014-3 GBP £30,902
Solihull Metropolitan Borough Council 2014-3 GBP £330 Visits & Pupil Activities
Birmingham City Council 2014-2 GBP £8,109
Solihull Metropolitan Borough Council 2014-2 GBP £950 Visits & Pupil Activities
Birmingham City Council 2014-1 GBP £12,442
Birmingham City Council 2013-12 GBP £8,305
Birmingham City Council 2013-11 GBP £8,755
Solihull Metropolitan Borough Council 2013-11 GBP £700 Visits & Pupil Activities
Birmingham City Council 2013-10 GBP £18,026
Solihull Metropolitan Borough Council 2013-10 GBP £480 Visits & Pupil Activities
Birmingham City Council 2013-9 GBP £3,691
Birmingham City Council 2013-8 GBP £5,455
Solihull Metropolitan Borough Council 2013-8 GBP £601 General Receipts In Advance
Birmingham City Council 2013-7 GBP £16,845
Solihull Metropolitan Borough Council 2013-7 GBP £479 General Receipts In Advance
Solihull Metropolitan Borough Council 2013-5 GBP £424 General Receipts In Advance
Solihull Metropolitan Borough Council 2013-3 GBP £300 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2012-12 GBP £275 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2012-11 GBP £294 General Creditors
Solihull Metropolitan Borough Council 2011-7 GBP £2,160 Visits & Pupil Activities
Sandwell Metroplitan Borough Council 2011-6 GBP £540

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.

Outgoings
Business Rates/Property Tax
No properties were found where ENDEAVOUR COACHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENDEAVOUR COACHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENDEAVOUR COACHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.