Check the

ENDOTEC LIMITED

Company
ENDOTEC LIMITED (04192916)

ENDOTEC

Phone: 01469 577 655
C⁺ rating

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

Company name
ENDOTEC LIMITED
Company number
04192916
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 2001
Age - 24 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
53
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
54
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
49
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
82
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.