This company is commonly known as The Tendring Furniture Scheme. The company was founded 19 years ago and was given the registration number 05328096. The firm's registered office is in CLACTON ON SEA. You can find them at Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE TENDRING FURNITURE SCHEME |
---|---|---|
Company Number | : | 05328096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, Essex, CO15 4XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Secretary | 25 March 2014 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Director | 01 December 2022 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Director | 31 August 2008 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Director | 01 December 2022 | Active |
12, Clapgate Drive, Little Clacton, CO16 9PP | Director | 09 June 2009 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Director | 01 December 2022 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 | Secretary | 10 January 2005 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Secretary | 02 September 2011 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Secretary | 01 August 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 January 2005 | Active |
32 Sherwood Drive, Clacton On Sea, CO15 4EB | Director | 01 August 2005 | Active |
21 Bertram Avenue, Little Clacton, CO16 9RQ | Director | 10 January 2005 | Active |
69, York Road, Clacton On Sea, CO15 5NW | Director | 30 April 2008 | Active |
59 Selsey Avenue, Clacton On Sea, CO15 1NQ | Director | 10 January 2005 | Active |
105 Holland Road, Clacton On Sea, CO15 6HB | Director | 10 January 2005 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Director | 10 January 2011 | Active |
15 Castle Road, Clacton On Sea, CO15 1JG | Director | 07 November 2005 | Active |
42 Jaywick Lane, Clacton On Sea, CO16 8BD | Director | 10 January 2005 | Active |
85 Wittonwood Road, Frinton On Sea, CO13 9LD | Director | 10 January 2005 | Active |
14, Clapgate Drive, Little Clacton, CO16 9PP | Director | 09 June 2009 | Active |
8 Colthorpe Road, Clacton On Sea, CO15 4PU | Director | 10 January 2005 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Director | 10 January 2011 | Active |
32, Yew Way, Jaywick, Clacton On Sea, CO15 3DA | Director | 10 January 2005 | Active |
Stoaklea Lodge, Turpins Lane, Kirby Cross, CO16 8YN | Director | 26 July 2006 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Director | 10 January 2011 | Active |
26 New Road, Mistley, Manningtree, CO11 2AQ | Director | 10 January 2005 | Active |
Rocket House 43 Stephenson Road, Gorse Lane Industrial Estate, Clacton On Sea, CO15 4XA | Director | 16 October 2015 | Active |
40 Gorse Lane, Clacton On Sea, CO15 4RN | Director | 10 January 2005 | Active |
10a Mayes Lane, Ramsey, Harwich, C012 5EH | Director | 10 January 2005 | Active |
9 First Avenue, Clacton, CO15 5AH | Director | 10 January 2005 | Active |
Mr Joseph Allison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Rocket House 43 Stephenson Road, Clacton On Sea, CO15 4XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-03 | Officers | Appoint person director company with name date. | Download |
2022-12-03 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-03 | Officers | Appoint person director company with name date. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.