ABOUT ENDOTEC LIMITED
Endotec are an established and trusted engineering company providing the highest quality valve servicing and mechanical services to heavy industry including power generation, oil, gas and chemical industries.
We have been established since 2001 founded by Maurice and Stephen Doe, who are highly experienced and respected in the valve industry. Their vision was to build a business around a team of experienced, ‘time served’ engineers that would work in partnership with their customers.
This approach has paid off, with high profile clients such as Centrica Energy, N Power and Lindsey Oil Refinery using Endotec for not only their valve expertise but also providing mechanical services and more recently the supply of specialist safety labour.
A true testament to our levels of customer service is the fact that we are still working with clients we started with in 2001. Not many businesses can say that.
Endotec are ISO9001 quality accredited and are working towards ISO 14001 Environmental. All our relief valves are tested to API 527 as standard.
Introducing Endotec
Endotec are an engineering company that provides quality mechanical services, valve servicing and supply and safety labour hire to heavy industry. Our clients include blue-chip power stations, chemical plants and refineries.
and this culture of specialist expertise is carried throughout the business.
KEY FINANCES
Year
2015
Assets
£343.49k
▲ £152.9k (80.23 %)
Cash
£4.18k
▼ £-1.57k (-27.36 %)
Liabilities
£743.45k
▲ £243.28k (48.64 %)
Net Worth
£-399.96k
▲ £-90.37k (29.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North East Lincolnshire
- Company name
- ENDOTEC LIMITED
- Company number
- 04192916
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Apr 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- endotec.co.uk
- Phones
-
01469 577 655
01469 577 668
- Registered Address
- UNIT E MANBY HALL BUSINESS PARK,
HALL PARK ROAD,
IMMINGHAM,
NORTH EAST LINCOLNSHIRE,
DN40 2LT
ECONOMIC ACTIVITIES
- 71129
- Other engineering activities
LAST EVENTS
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 13 Jun 2016
- Director's details changed for Darren Schofield on 13 June 2016
- 26 Apr 2016
- Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 5,000
CHARGES
-
30 June 2010
- Status
- Outstanding
- Delivered
- 6 July 2010
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
14 October 2005
- Status
- Outstanding
- Delivered
- 22 October 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
24 February 2004
- Status
- Outstanding
- Delivered
- 4 March 2004
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 September 2001
- Status
- Satisfied
on 6 September 2004
- Delivered
- 17 September 2001
-
Persons entitled
- Close Invoice Finance Limited
- Description
- All book and other debts.
-
12 September 2001
- Status
- Satisfied
on 6 September 2004
- Delivered
- 17 September 2001
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ENDOTEC LIMITED DIRECTORS
Jackie Doe
Acting
- Appointed
- 15 November 2002
- Role
- Secretary
- Address
- 13 Church Lane, Immingham, North East Lincolnshire, United Kingdom, DN40 2EZ
- Name
- DOE, Jackie
Jackie Doe
Acting
- Appointed
- 13 December 2006
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 13 Church Lane, Immingham, North East Lincolnshire, United Kingdom, DN40 2EZ
- Country Of Residence
- England
- Name
- DOE, Jackie
Stephen James Doe
Acting
- Appointed
- 29 June 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 13 Church Lane, Immingham, North East Lincolnshire, United Kingdom, DN40 2EZ
- Country Of Residence
- England
- Name
- DOE, Stephen James
Darren Schofield
Acting
- Appointed
- 01 January 2011
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Unit E Manby Hall Business Park, Hall Park Road, Immingham, North East Lincolnshire, DN40 2LT
- Country Of Residence
- England
- Name
- SCHOFIELD, Darren
Stephen James Doe
Resigned
- Appointed
- 29 June 2001
- Resigned
- 15 November 2002
- Role
- Secretary
- Address
- 298 Pelham Road, Immingham, North East Lincolnshire, DN40 1PT
- Name
- DOE, Stephen James
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 03 April 2001
- Resigned
- 29 June 2001
- Role
- Secretary
- Address
- PO BOX 16 New Oxford House, Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE
- Name
- WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Maurice Doe
Resigned
- Appointed
- 29 June 2001
- Resigned
- 31 December 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 21 Mulberry Close, Keelby, Lincolnshire, DN41 8EX
- Country Of Residence
- United Kingdom
- Name
- DOE, Maurice
WILCHAP NOMINEES LIMITED
Resigned
- Appointed
- 03 April 2001
- Resigned
- 29 June 2001
- Role
- Director
- Address
- PO BOX 16 New Oxford House, Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE
- Name
- WILCHAP NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.