UKBizDB.co.uk

HOSE EXPRESS THURROCK (1999) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hose Express Thurrock (1999) Limited. The company was founded 25 years ago and was given the registration number 03714938. The firm's registered office is in ASHFORD. You can find them at Unit F The Long Barrow, Orbital Park, Ashford, Kent. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:HOSE EXPRESS THURROCK (1999) LIMITED
Company Number:03714938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit F The Long Barrow, Orbital Park, Ashford, Kent, United Kingdom, TN24 0GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F The Long Barrow, Orbital Park, Ashford, United Kingdom, TN24 0GP

Director20 March 2019Active
Unit F The Long Barrow, Orbital Park, Ashford, United Kingdom, TN24 0GP

Director20 March 2019Active
16 Osgood Avenue, Orpington, BR6 6JT

Secretary17 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 February 1999Active
16 Osgood Avenue, Orpington, BR6 6JT

Director17 February 1999Active
16 Osgood Avenue, Orpington, BR6 6JT

Director17 February 1999Active
Unit 10, The Glade Business Centre, Eastern Avenue, Waterglade Industrial Park, West Thurrock, Grays, England, RM20 3FH

Director09 May 2014Active

People with Significant Control

Mr Lee Merrick Ashton Tubb
Notified on:22 July 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, The Glade Business Centre, West Thurrock, United Kingdom, RM20 3FH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Thurrock Hose Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 10, The Glade Business Centre, Eastern Avenue, Grays, England, RM20 3FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thurrock Hose Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.