THE TENDRING FURNITURE SCHEME - CLACTON ON SEA
Company Profile | Company Filings |
Overview
THE TENDRING FURNITURE SCHEME is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CLACTON ON SEA and has the status: Active.
THE TENDRING FURNITURE SCHEME was incorporated 19 years ago on 10/01/2005 and has the registered number: 05328096. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE TENDRING FURNITURE SCHEME was incorporated 19 years ago on 10/01/2005 and has the registered number: 05328096. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE TENDRING FURNITURE SCHEME - CLACTON ON SEA
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ROCKET HOUSE 43 STEPHENSON ROAD
CLACTON ON SEA
ESSEX
CO15 4XA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS THERESA HEARNE | Secretary | 2014-03-25 | CURRENT | ||
MR JOSEPH ALLISON | Jul 1951 | British | Director | 2008-08-31 | CURRENT |
MRS THERESA HEARNE | Apr 1947 | British | Director | 2009-06-09 | CURRENT |
MR BEN HEARNE | Oct 1946 | British | Director | 2022-12-01 | CURRENT |
MRS PATRICIA RIDGEON | Oct 1942 | British | Director | 2022-12-01 | CURRENT |
MR JOHN ALLISON | Jun 2002 | British | Director | 2022-12-01 | CURRENT |
MR KENNETH MICHAEL NEWTON | Nov 1949 | British | Director | 2011-01-10 UNTIL 2014-03-25 | RESIGNED |
MAXINE STEPHANIE RUTH EXWORTH | Aug 1949 | British | Director | 2005-01-10 UNTIL 2008-04-30 | RESIGNED |
MR ROY ERNEST RABY | Sep 1934 | British | Director | 2005-01-10 UNTIL 2010-09-29 | RESIGNED |
MR HAROLD ARTHUR SHEARING | Aug 1946 | British | Director | 2006-07-26 UNTIL 2012-11-20 | RESIGNED |
MRS SUSAN ELIZABETH SHEARING | Oct 1946 | English | Director | 2011-01-10 UNTIL 2012-11-20 | RESIGNED |
COUNCILLOR MRS ROSEMARY SUSAN SMITH | May 1937 | British | Director | 2005-01-10 UNTIL 2011-01-10 | RESIGNED |
MRS RACHEL SPINNEY | Aug 1971 | British | Director | 2015-10-16 UNTIL 2022-12-01 | RESIGNED |
MR DAVID DENNY TRIOLO | Jun 1924 | British | Director | 2005-01-10 UNTIL 2007-09-05 | RESIGNED |
COLIN WARD | May 1946 | British | Director | 2005-01-10 UNTIL 2005-11-07 | RESIGNED |
MRS LISA DENISE SCOTT | Secretary | 2011-08-01 UNTIL 2011-09-01 | RESIGNED | ||
BRENDA JOYCE ELLIS | Sep 1947 | British | Director | 2005-01-10 UNTIL 2008-04-30 | RESIGNED |
MR KENNETH MICHAEL WILLIAM NEWTON | Secretary | 2011-09-02 UNTIL 2014-03-25 | RESIGNED | ||
PATRICIA MANNING | Sep 1932 | British | Director | 2005-01-10 UNTIL 2006-01-12 | RESIGNED |
MRS PATRICIA ANN JONES | Jan 1960 | British | Director | 2009-06-09 UNTIL 2010-03-01 | RESIGNED |
IAN ARCHIBALD | Secretary | 2005-01-10 UNTIL 2011-07-31 | RESIGNED | ||
MR JOHN EDWARD CLARK | May 1956 | English | Director | 2011-01-10 UNTIL 2012-11-17 | RESIGNED |
DARREN PAUL DUMONT | Mar 1970 | British | Director | 2005-11-07 UNTIL 2007-04-16 | RESIGNED |
DAVID JOHN CHASTON | Jul 1947 | British | Director | 2005-01-10 UNTIL 2006-09-18 | RESIGNED |
LORI LEE CHASLOT | Feb 1958 | British | Director | 2005-01-10 UNTIL 2006-01-09 | RESIGNED |
MR BEN CHARLES CARROLL | Jun 1947 | British | Director | 2008-04-30 UNTIL 2013-01-31 | RESIGNED |
DONALD SYDNEY BLACKMORE | Oct 1928 | British | Director | 2005-01-10 UNTIL 2006-05-07 | RESIGNED |
MR MICHAEL JOHN ALLEN WESTON | Jun 1948 | British | Director | 2005-08-01 UNTIL 2010-09-30 | RESIGNED |
MR ALAN BERTRAM WIGGINS | Sep 1942 | British | Director | 2005-01-10 UNTIL 2006-07-26 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-01-10 UNTIL 2005-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Allison | 2016-04-06 - 2017-01-10 | 7/1951 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME | 2023-12-30 | 31-03-2023 | £203,222 equity |
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME | 2022-12-02 | 31-03-2022 | £207,538 equity |
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME | 2022-01-01 | 31-03-2021 | £191,203 equity |
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME | 2020-01-01 | 31-03-2019 | £214,423 equity |
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME | 2018-11-28 | 31-03-2018 | £222,719 equity |
Micro-entity Accounts - THE TENDRING FURNITURE SCHEME | 2017-12-14 | 31-03-2017 | £233,531 equity |