TENDRING EXPRESS SERVICES LIMITED

Top Floor Claridon House Top Floor Claridon House, Stanford Le Hope, SS17 0JU, Essex, United Kingdom
StatusACTIVE
Company No.07347325
CategoryPrivate Limited Company
Incorporated16 Aug 2010
Age13 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

TENDRING EXPRESS SERVICES LIMITED is an active private limited company with number 07347325. It was incorporated 13 years, 9 months, 12 days ago, on 16 August 2010. The company address is Top Floor Claridon House Top Floor Claridon House, Stanford Le Hope, SS17 0JU, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company

Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Clare Hunnunigs

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

New address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU

Old address: Grover House Grover Walk Corringham Essex SS17 7LS

Change date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Hargreaves

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mcmanus

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Baker

Documents

View document PDF

Incorporation company

Date: 16 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA HUBERMAN LTD

15 WILDWOOD ROAD,LONDON,NW11 6UL

Number:09967417
Status:ACTIVE
Category:Private Limited Company

APLOMB LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:02340620
Status:ACTIVE
Category:Private Limited Company

DANGER CLOTHING LTD

4 VYNER ROAD,WALLASEY,CH45 6TF

Number:10609382
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD BUILDERS LTD

90 STANLEY ROAD,LONDON,N9 9AB

Number:06712854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOOP HOLDINGS LIMITED

EDEN HOUSE THE INDUSTRIAL ESTATE,EDENBRIDGE,TN8 6HF

Number:09652859
Status:ACTIVE
Category:Private Limited Company

PROPERTY WITH SOUL LIMITED

3 ALMOND GLADE,ROTHERHAM,S66 1JZ

Number:11042628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source