Check the

TENDRING EXPRESS SERVICES LIMITED

Company
TENDRING EXPRESS SERVICES LIMITED (07347325)

TENDRING EXPRESS SERVICES

Phone: 01255 870 710
A⁺ rating

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

Company name
TENDRING EXPRESS SERVICES LIMITED
Company number
07347325
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Aug 2010
Age - 14 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
67
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
59
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
41
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.