UKBizDB.co.uk

TENDRING REUSE & EMPLOYMENT ENTERPRISE

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

This company is commonly known as Tendring Reuse & Employment Enterprise. The company was founded 20 years ago and was given the registration number 05100604. The firm's registered office is in CLACTON-ON-SEA. You can find them at 1 Jessop Close, Stephenson Road West, Clacton-on-sea, Essex. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:TENDRING REUSE & EMPLOYMENT ENTERPRISE
Company Number:05100604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 April 2004
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:1 Jessop Close, Stephenson Road West, Clacton-on-sea, Essex, England, CO15 4LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Thirtle Close, Clacton On Sea, CO16 8YH

Secretary28 October 2005Active
20, Munnings Drive, Clacton-On-Sea, England, CO16 8YJ

Director01 May 2013Active
60 Scythe Way, Colchester, CO3 4SJ

Secretary13 April 2004Active
The Laurels, Landemere Road, Thorpe Le Soken, CO16 0LJ

Director28 April 2004Active
33 Lyndhurst Road, Holland On Sea, CO15 5HT

Director14 April 2007Active
33 Lyndhurst Road, Holland On Sea, CO15 5HT

Director14 April 2007Active
43, Pallister Road, Clacton-On-Sea, England, CO15 1PG

Director24 February 2014Active
Oakwood Centre, Plough Corner Harwich Road, Little Clacton, CO16 9ND

Director01 November 2012Active
9 Sylvan Close, Chelmsford, CM2 9HJ

Director28 April 2004Active
77 Cherry Hinton Road, Cambridge, CB1 7BS

Director13 April 2004Active
20, Munnings Drive, Clacton-On-Sea, England, CO16 8YJ

Director01 May 2013Active
18, Parkside Quarter, Colchester, CO1 1EA

Director14 April 2007Active
1, Jessop Close, Stephenson Road West, Clacton-On-Sea, England, CO15 4LX

Director01 November 2012Active
21, Singer Avenue, Jaywick, Clacton-On-Sea, CO15 2LR

Director08 February 2010Active
40 Gorse Lane, Clacton On Sea, CO15 4RN

Director13 April 2004Active
60 Scythe Way, Colchester, CO3 4SJ

Director28 April 2004Active

People with Significant Control

Mr Mark Andrew Penn
Notified on:10 September 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:4, Thirtle Close, Clacton-On-Sea, England, CO16 8YH
Nature of control:
  • Significant influence or control
Miss Phillippa Key
Notified on:01 July 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:1, Jessop Close, Clacton-On-Sea, England, CO15 4LX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Address

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

Download
2024-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

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

Download
2021-01-04Address

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

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-02Address

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

Download

Copyright © 2024. All rights reserved.