The Heath Tattingstone
Ipswich
Suffolk
IP9 2LX
Director Name | Mr Martin Peter Herman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Stonecrop Fernlea Colchester Essex CO4 5UG |
Director Name | Mr Ian William Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Valley Crescent West Bergholt Colchester Essex CO6 3ED |
Director Name | Jason Carl Freeman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Moonshadow Mersea Road Abberton Colchester Essex CO5 7LE |
Director Name | Mr Stuart Carl Freeman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fern Hill Glemsford Sudbury Suffolk CO10 7PR |
Director Name | Mr Ian William Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Valley Crescent West Bergholt Colchester Essex CO6 3ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.offduty.co.uk |
---|---|
Telephone | 01206 369448 |
Telephone region | Colchester |
Registered Address | The Colchester Business Centre George Williams Way Colchester Essex CO1 2JS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300 |
Cash | £358 |
Current Liabilities | £37,454 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
9 August 2023 | Registered office address changed from Unit 1, the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England to The Colchester Business Centre George Williams Way Colchester Essex CO1 2JS on 9 August 2023 (1 page) |
---|---|
10 May 2023 | Secretary's details changed for Mr Christopher Franklyn Thomas on 10 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
11 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 September 2022 | Registered office address changed from 6 Queen Street Coggeshall Colchester Essex CO6 1UF England to Unit 1, the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 21 September 2022 (1 page) |
6 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 November 2016 | Registered office address changed from Stane House Salmons Corner Coggeshall Colchester, Essex CO6 1RX to 6 Queen Street Coggeshall Colchester Essex CO6 1UF on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Stane House Salmons Corner Coggeshall Colchester, Essex CO6 1RX to 6 Queen Street Coggeshall Colchester Essex CO6 1UF on 18 November 2016 (1 page) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 April 2010 | Director's details changed for Ian William Smith on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Martin Peter Herman on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Martin Peter Herman on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Martin Peter Herman on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Ian William Smith on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Ian William Smith on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Return made up to 04/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 04/04/08; no change of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
11 July 2003 | Return made up to 04/04/03; full list of members (6 pages) |
11 July 2003 | Return made up to 04/04/03; full list of members (6 pages) |
11 July 2003 | Ad 21/03/03--------- £ si 100@1 (2 pages) |
11 July 2003 | Ad 21/03/03--------- £ si 100@1 (2 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
4 July 2002 | Company name changed t m h promotions LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed t m h promotions LIMITED\certificate issued on 04/07/02 (2 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
13 August 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
13 August 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
18 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
8 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
22 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 May 1998 | Return made up to 04/04/98; no change of members
|
8 May 1998 | Return made up to 04/04/98; no change of members
|
5 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
24 June 1997 | Return made up to 04/04/97; full list of members (6 pages) |
24 June 1997 | Return made up to 04/04/97; full list of members (6 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1996 | Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Incorporation (17 pages) |
4 April 1996 | Incorporation (17 pages) |