Darlington
DL1 4PZ
Secretary Name | Virginia Ann Sliufko |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(45 years, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Thomas Guy Sliufko |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(57 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ |
Director Name | Miss Olivia Mary Sliufko |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(60 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Business Park Newton Aycliffe DL5 6YN |
Director Name | Mr Christopher Harry Sliufko |
---|---|
Date of Birth | December 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(60 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Business Park Newton Aycliffe DL5 6YN |
Director Name | Mr John Arthur Heslop |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Netherby Rise Darlington Durham DL3 8SE |
Director Name | Mr Ray Sliufko |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 1 Grangeside Darlington County Durham DL3 8QJ |
Secretary Name | Mr Paul Anthony Garth Sliufko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Rockliffe Hurworth Darlington County Durham DL2 2JN |
Website | tricogen.com |
---|---|
Email address | [email protected] |
Telephone | 01325 300778 |
Telephone region | Darlington |
Registered Address | Whitworth Avenue Aycliffe Business Park Newton Aycliffe DL5 6YN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Christopher Harry Sliufko 5.55% Ordinary |
---|---|
50 at £1 | Olivia Mary Sliufko 5.55% Ordinary |
50 at £1 | Thomas Guy Sliufko 5.55% Ordinary |
450 at £1 | Mr Paul Anthony Garth Sliufko 49.94% Ordinary |
300 at £1 | Ray & Company (Hairdressers Sundriesmen) LTD 33.30% Ordinary |
1 at £1 | Mr Paul Anthony Garth Sliufko 0.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,259,232 |
Cash | £29,576 |
Current Liabilities | £682,883 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (9 months, 4 weeks from now) |
21 November 2001 | Delivered on: 22 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 December 1991 | Delivered on: 23 December 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company and all patents etc. (see form 395 for full details). Outstanding |
23 July 1990 | Delivered on: 24 July 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of green street darlington, durham. Outstanding |
12 July 1990 | Delivered on: 13 July 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.35 acres of land at whitworth avenue, aycliffe industrial estate, newton aycliffe in the county of durham. Outstanding |
13 June 1990 | Delivered on: 18 June 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
---|---|
19 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 October 2019 | Director's details changed for Mr Thomas Guy Sliufko on 13 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Paul Anthony Garth Sliufko on 13 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Christopher Harry Sliufko on 13 October 2019 (2 pages) |
14 October 2019 | Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
16 February 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 December 2016 | Registered office address changed from Green Street Darlington Co Durham DL1 1HL to Whitworth Avenue Aycliffe Business Park Newton Aycliffe DL5 6YN on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Green Street Darlington Co Durham DL1 1HL to Whitworth Avenue Aycliffe Business Park Newton Aycliffe DL5 6YN on 16 December 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Appointment of a director (2 pages) |
9 December 2010 | Appointment of a director (2 pages) |
9 December 2010 | Appointment of a director (2 pages) |
9 December 2010 | Appointment of a director (2 pages) |
27 April 2010 | Appointment of Mr Christopher Harry Sliufko as a director (2 pages) |
27 April 2010 | Appointment of Miss Olivia Mary Sliufko as a director (2 pages) |
27 April 2010 | Appointment of Mr Christopher Harry Sliufko as a director (2 pages) |
27 April 2010 | Appointment of Miss Olivia Mary Sliufko as a director (2 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Mr Thomas Guy Sliufko on 22 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Paul Anthony Garth Sliufko on 22 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Mr Thomas Guy Sliufko on 22 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Paul Anthony Garth Sliufko on 22 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 March 2006 | Ad 03/03/06--------- £ si [email protected]=1 £ ic 900/901 (2 pages) |
21 March 2006 | Ad 03/03/06--------- £ si [email protected]=1 £ ic 900/901 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | S-div 28/02/06 (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | S-div 28/02/06 (1 page) |
21 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
9 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
11 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
11 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
4 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
11 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
11 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
15 August 2000 | Memorandum and Articles of Association (2 pages) |
15 August 2000 | Memorandum and Articles of Association (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
9 May 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 May 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members
|
18 January 2000 | Return made up to 12/01/00; full list of members
|
13 April 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
13 April 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
22 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
9 April 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |