About

Registered Number: 03714938
Date of Incorporation: 17/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit F The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP,

 

Founded in 1999, Hose Express Thurrock (1999) Ltd have registered office in Ashford, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Samantha 20 March 2019 - 1
MAITLAND, Brent 17 February 1999 12 May 2014 1
MAITLAND, Elsie Mei Chee 17 February 1999 12 May 2014 1
TUBB, Lee Merrick Ashton 09 May 2014 20 March 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC02 - N/A 18 November 2019
CS01 - N/A 29 July 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 25 October 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 10 August 2018
PSC01 - N/A 24 July 2018
PSC05 - N/A 24 July 2018
CS01 - N/A 02 August 2017
PSC05 - N/A 20 July 2017
AA - Annual Accounts 14 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 July 2014
RESOLUTIONS - N/A 20 June 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AP01 - Appointment of director 30 May 2014
AD01 - Change of registered office address 30 May 2014
MEM/ARTS - N/A 16 May 2014
CC04 - Statement of companies objects 16 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 27 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 20 February 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 06 July 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 11 May 2000
395 - Particulars of a mortgage or charge 03 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.