About

Registered Number: 06348640
Date of Incorporation: 21/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: STIDDARD, 90/92 King Street, Maidstone, Kent, ME14 1BH

 

Tunnel & Excavation Engineering Ltd was registered on 21 August 2007 and has its registered office in Maidstone. The business has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Lucy Anne 21 August 2007 - 1
BARRETT, Thomas Neil 21 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 22 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 24 August 2015
CH04 - Change of particulars for corporate secretary 24 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 17 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 October 2010
CH04 - Change of particulars for corporate secretary 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.