Tendring Reuse & Employment Enterprise

General information

Office Address:

C/o K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive OX14 4RY Milton

Number: 05100604

Incorporation date: 2004-04-13

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Liquidation

Description

Data updated on:

This business referred to as Tendring Reuse & Employment Enterprise was registered on 2004-04-13 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business's registered office can be contacted at Milton on C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive. When you need to contact the firm by post, the post code is OX14 4RY. The company registration number for Tendring Reuse & Employment Enterprise is 05100604. eighteen years ago the firm switched its name from Tendring Reuse & Employment Enterprise to Tendring Reuse & Employment Enterprise. This business's declared SIC number is 47799 which stands for Retail sale of other second-hand goods in stores (not incl. antiques). Its most recent accounts describe the period up to 2018-07-31 and the most current confirmation statement was filed on 2020-04-13.

  • Previous company's names
  • Tendring Reuse & Employment Enterprise 2006-06-29
  • Tendring Reuse & Employment Enterprise Limited 2004-04-13

Financial data based on annual reports

Company staff

Phillippa K.

Role: Director

Appointed: 01 May 2013

Latest update: 12 November 2023

Mark P.

Role: Secretary

Appointed: 28 October 2005

Latest update: 12 November 2023

People with significant control

Mark P.
Notified on 10 September 2019
Nature of control:
substantial control or influence
Phillippa K.
Notified on 1 July 2016
Ceased on 14 January 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 13 April 2020
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 March 2013
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 March 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY. Change occurred on June 15, 2021. Company's previous address: 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX. (AD01)
filed on: 15th, June 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 Oakwood Centre Plough Corner

Post code:

CO16 9ND

City / Town:

Little Clacton

HQ address,
2014

Address:

Unit 2 Oakwood Centre Plough Corner

Post code:

CO16 9ND

City / Town:

Little Clacton

HQ address,
2015

Address:

1 Jessop Close Stephenson Road West

Post code:

CO15 4LX

City / Town:

Clacton On Sea

HQ address,
2016

Address:

1 Jessop Close Stephenson Road West

Post code:

CO15 4LX

City / Town:

Clacton On Sea

Accountant/Auditor,
2016 - 2013

Name:

Clacton Business Services Ltd

Address:

Hurlingham Chambers 61 Station Road

Post code:

CO15 1SD

City / Town:

Clacton On Sea

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
20
Company Age

Closest Companies - by postcode