Company NameTiptree Tan And Beauty Limited
DirectorTracey Erskine
Company StatusActive - Proposal to Strike off
Company Number06818267
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameTracey Erskine
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnotty Ash Crayes Green
Layer Breton
Colchester
CO5 0PN

Contact

Telephone01621 819800
Telephone regionMaldon

Location

Registered Address74 Church Road
Tiptree
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree

Financials

Year2013
Net Worth£3,549
Cash£7,311
Current Liabilities£17,230

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2021 (3 years, 2 months ago)
Next Return Due26 February 2022 (overdue)

Filing History

20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Director's details changed for Tracey Erskine on 1 December 2013 (2 pages)
25 March 2014Director's details changed for Tracey Erskine on 1 December 2013 (2 pages)
25 March 2014Director's details changed for Tracey Erskine on 1 December 2013 (2 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 April 2011Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 27 April 2011 (1 page)
26 April 2011Director's details changed for Tracey Erskine on 1 November 2010 (2 pages)
26 April 2011Director's details changed for Tracey Erskine on 1 November 2010 (2 pages)
26 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Tracey Erskine on 1 November 2010 (2 pages)
6 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
6 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
12 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
13 February 2009Incorporation (12 pages)
13 February 2009Incorporation (12 pages)