Darlington
DL1 4PZ
Secretary Name | Virginia Ann Sliufko |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2001(23 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Secretary |
Correspondence Address | C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Thomas Guy Sliufko |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(28 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 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 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(32 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ |
Director Name | Mr Christopher Harry Sliufko |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(32 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ |
Director Name | Mrs Elsie Joyce Sliufko |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 April 1998) |
Role | Clerical Assistant |
Correspondence Address | 26 Clare Avenue Darlington County Durham DL3 8SL |
Secretary Name | Mr Paul Anthony Garth Sliufko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(13 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 22 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Rockliffe Hurworth Darlington County Durham DL2 2JN |
Telephone | 01325 288840 |
---|---|
Telephone region | Darlington |
Registered Address | Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
27 at £1 | Paul Anthony Garth Sliufko 27.00% Ordinary |
---|---|
25 at £1 | Virginia Ann Sliufko 25.00% Ordinary |
16 at £1 | Christopher Harry Sliufko 16.00% Ordinary |
16 at £1 | Olivia Mary Sliufko 16.00% Ordinary |
16 at £1 | Thomas Guy Sliufko 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,627 |
Cash | £18,935 |
Current Liabilities | £42,732 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
25 September 2012 | Delivered on: 26 September 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
20 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
18 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 October 2019 | Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page) |
14 October 2019 | Director's details changed for Mr Christopher Harry 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 Thomas Guy Sliufko on 13 October 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 December 2016 | Registered office address changed from 6 Green Street Darlington County Durham DL1 1HL to Trade Hair Supplies Lingfield Way Darlington DL1 4PZ on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 6 Green Street Darlington County Durham DL1 1HL to Trade Hair Supplies Lingfield Way Darlington DL1 4PZ on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Trade Hair Supplies Lingfield Way Darlington DL1 4PZ England to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Trade Hair Supplies Lingfield Way Darlington DL1 4PZ England to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 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) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Registered office address changed from 29 Green Street Darlington Co Durham DL1 1HL on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 29 Green Street Darlington Co Durham DL1 1HL on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 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) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
9 February 2004 | Return made up to 15/02/04; full list of members
|
9 February 2004 | Return made up to 15/02/04; full list of members
|
4 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 April 2001 | Return made up to 15/02/01; full list of members
|
14 April 2001 | Return made up to 15/02/01; full list of members
|
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 April 2000 | Return made up to 15/02/00; full list of members
|
4 April 2000 | Return made up to 15/02/00; full list of members
|
13 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
2 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
26 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 February 1996 | Return made up to 15/02/96; full list of members
|
23 February 1996 | Return made up to 15/02/96; full list of members
|
17 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
18 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |
18 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |
31 January 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
31 January 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
4 March 1994 | Return made up to 15/02/94; no change of members (4 pages) |
4 March 1994 | Return made up to 15/02/94; no change of members (4 pages) |
18 February 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
18 February 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
22 February 1993 | Return made up to 15/02/93; full list of members (5 pages) |
22 February 1993 | Return made up to 15/02/93; full list of members (5 pages) |
8 February 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
8 February 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
24 February 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
24 February 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
21 February 1992 | Return made up to 15/02/92; no change of members (5 pages) |
21 February 1992 | Return made up to 15/02/92; no change of members (5 pages) |
13 March 1991 | Return made up to 29/01/91; no change of members (6 pages) |
13 March 1991 | Return made up to 29/01/91; no change of members (6 pages) |
13 March 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
13 March 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
16 March 1990 | Return made up to 15/02/90; full list of members (4 pages) |
16 March 1990 | Return made up to 15/02/90; full list of members (4 pages) |
6 March 1990 | Accounts for a small company made up to 30 April 1989 (6 pages) |
6 March 1990 | Accounts for a small company made up to 30 April 1989 (6 pages) |
9 March 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
9 March 1989 | Return made up to 01/03/89; full list of members (4 pages) |
9 March 1989 | Return made up to 01/03/89; full list of members (4 pages) |
9 March 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
17 March 1988 | Return made up to 23/02/88; full list of members (4 pages) |
17 March 1988 | Accounts for a small company made up to 30 April 1987 (4 pages) |
17 March 1988 | Return made up to 23/02/88; full list of members (4 pages) |
17 March 1988 | Accounts for a small company made up to 30 April 1987 (4 pages) |
31 March 1987 | Return made up to 10/03/87; full list of members (4 pages) |
31 March 1987 | Accounts made up to 30 April 1986 (4 pages) |
31 March 1987 | Return made up to 10/03/87; full list of members (4 pages) |
31 March 1987 | Accounts made up to 30 April 1986 (4 pages) |