Company NameTrade Hair Supplies Limited
DirectorPaul Anthony Garth Sliufko
Company StatusActive
Company Number05037604
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Paul Anthony Garth Sliufko
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Secretary NameVirginia Ann Sliufko
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tradehairsupplies.co.uk
Telephone01325 467761
Telephone regionDarlington

Location

Registered AddressC/O Trade Hair Supplies
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

2 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
22 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
14 October 2019Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page)
14 October 2019Registered office address changed from Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ England to C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ on 14 October 2019 (1 page)
14 October 2019Director's details changed for Mr Paul Anthony Garth Sliufko on 13 October 2019 (2 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Registered office address changed from 6 Green Street Darlington County Durham DL1 1HL to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 6 Green Street Darlington County Durham DL1 1HL to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Registered office address changed from 6 Green Street Darlington DL1 1HL on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 6 Green Street Darlington DL1 1HL on 16 February 2010 (1 page)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 February 2009Return made up to 08/02/09; full list of members (4 pages)
24 February 2009Return made up to 08/02/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
27 February 2008Return made up to 08/02/08; full list of members (4 pages)
27 February 2008Return made up to 08/02/08; full list of members (4 pages)
14 March 2007Return made up to 08/02/07; full list of members (3 pages)
14 March 2007Return made up to 08/02/07; full list of members (3 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
8 February 2006Return made up to 08/02/06; full list of members (3 pages)
8 February 2006Return made up to 08/02/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 April 2005Ad 20/12/03-20/12/03 £ si 99@1 (2 pages)
29 April 2005Ad 20/12/03-20/12/03 £ si 99@1 (2 pages)
10 March 2005Return made up to 09/02/05; full list of members (6 pages)
10 March 2005Return made up to 09/02/05; full list of members (6 pages)
30 June 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
30 June 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
9 February 2004Incorporation (17 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (17 pages)
9 February 2004Secretary resigned (1 page)