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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Thirtle Close, Clacton On Sea, CO16 8YH | Secretary | 28 October 2005 | Active |
20, Munnings Drive, Clacton-On-Sea, England, CO16 8YJ | Director | 01 May 2013 | Active |
60 Scythe Way, Colchester, CO3 4SJ | Secretary | 13 April 2004 | Active |
The Laurels, Landemere Road, Thorpe Le Soken, CO16 0LJ | Director | 28 April 2004 | Active |
33 Lyndhurst Road, Holland On Sea, CO15 5HT | Director | 14 April 2007 | Active |
33 Lyndhurst Road, Holland On Sea, CO15 5HT | Director | 14 April 2007 | Active |
43, Pallister Road, Clacton-On-Sea, England, CO15 1PG | Director | 24 February 2014 | Active |
Oakwood Centre, Plough Corner Harwich Road, Little Clacton, CO16 9ND | Director | 01 November 2012 | Active |
9 Sylvan Close, Chelmsford, CM2 9HJ | Director | 28 April 2004 | Active |
77 Cherry Hinton Road, Cambridge, CB1 7BS | Director | 13 April 2004 | Active |
20, Munnings Drive, Clacton-On-Sea, England, CO16 8YJ | Director | 01 May 2013 | Active |
18, Parkside Quarter, Colchester, CO1 1EA | Director | 14 April 2007 | Active |
1, Jessop Close, Stephenson Road West, Clacton-On-Sea, England, CO15 4LX | Director | 01 November 2012 | Active |
21, Singer Avenue, Jaywick, Clacton-On-Sea, CO15 2LR | Director | 08 February 2010 | Active |
40 Gorse Lane, Clacton On Sea, CO15 4RN | Director | 13 April 2004 | Active |
60 Scythe Way, Colchester, CO3 4SJ | Director | 28 April 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.