ABOUT TENDRING EXPRESS SERVICES LIMITED
Our Company
A successful and professional business supplying customers with a service they can rely on and trust.
Tendring Express Services
Tendring Express Services Ltd
The real strength of the APC network is its local depots in which the staff know your name and your business and you are treated more as a friend than a customer. Not for them the impersonal call centre and account number approach so favored by many of the larger networks.
Tendring Express Services Ltd in partnership with APC Overnight.
is committed to collecting, routing and delivering your parcels Nationwide and Worldwide, ensuring each & every delivery is on time; we are proud of our
KEY FINANCES
Year
2016
Assets
£716.37k
▲ £39.41k (5.82 %)
Cash
£177.95k
▼ £-30.8k (-14.75 %)
Liabilities
£472.47k
▲ £72.85k (18.23 %)
Net Worth
£243.91k
▼ £-33.44k (-12.06 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Thurrock
- Company name
- TENDRING EXPRESS SERVICES LIMITED
- Company number
- 07347325
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Aug 2010
Age - 15 years
- Home Country
- United Kingdom
CONTACTS
- Website
- tesparcelservices.co.uk
- Phones
-
01255 870 710
- Registered Address
- TOP FLOOR CLARIDON HOUSE,
LONDON ROAD,
STANFORD LE HOPE,
ESSEX,
UNITED KINGDOM,
SS17 0JU
ECONOMIC ACTIVITIES
- 52290
- Other transportation support activities
LAST EVENTS
- 06 Dec 2016
- Total exemption small company accounts made up to 31 August 2016
- 18 Aug 2016
- Confirmation statement made on 16 August 2016 with updates
- 11 Mar 2016
- Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 11 March 2016
See Also
Last update 2018
TENDRING EXPRESS SERVICES LIMITED DIRECTORS
Nigel Peter Hargreaves
Acting
PSC
- Appointed
- 16 August 2011
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Freelands, Clacton Road, Wix, Manningtree, Essex, United Kingdom, C011 2RU
- Country Of Residence
- United Kingdom
- Name
- HARGREAVES, Nigel Peter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Paul Anthony Baker
Resigned
- Appointed
- 16 August 2010
- Resigned
- 17 August 2010
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Grover House, Grover Walk, Corringham, Essex, England, SS17 7LS
- Country Of Residence
- United Kingdom
- Name
- BAKER, Paul Anthony
Daniel Michael Mcmanus
Resigned
- Appointed
- 16 August 2010
- Resigned
- 16 August 2011
- Occupation
- Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- Grover House, Grover Walk, Corringham, Essex, England, SS17 7LS
- Country Of Residence
- United Kingdom
- Name
- MCMANUS, Daniel Michael
REVIEWS
Check The Company
Excellent according to the company’s financial health.