Trio Foodservice Ltd MIDDLESBROUGH


Trio Foodservice started in year 2014 as Private Limited Company with registration number 08830726. The Trio Foodservice company has been functioning successfully for ten years now and its status is active. The firm's office is based in Middlesbrough at Unit 1D Nelson Street. Postal code: TS6 6BJ.

The company has 3 directors, namely Neil S., Richard S. and Martin W.. Of them, Neil S., Richard S., Martin W. have been with the company the longest, being appointed on 3 January 2014. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Trio Foodservice Ltd Address / Contact

Office Address Unit 1D Nelson Street
Office Address2 South Bank
Town Middlesbrough
Post code TS6 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08830726
Date of Incorporation Fri, 3rd Jan 2014
Industry
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Neil S.

Position: Director

Appointed: 03 January 2014

Richard S.

Position: Director

Appointed: 03 January 2014

Martin W.

Position: Director

Appointed: 03 January 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Neil S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Martin W. This PSC has significiant influence or control over the company,. Moving on, there is Richard S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Neil S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martin W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-08-312021-08-312022-08-312023-08-31
Net Worth539650       
Balance Sheet
Cash Bank On Hand 68 85072 82023 11981 868165 825179 207212 195240 297
Current Assets113 428218 282282 321305 429402 920487 224598 211698 951728 279
Debtors50 41099 372143 993201 462233 803276 405374 010422 831430 843
Net Assets Liabilities  3 267622 69910 80547 07710 06020 311
Other Debtors 11 75613 31010 3478 1005 47841 43112 15412 983
Property Plant Equipment 71 02859 04238 27332 78025 607111 297134 025107 911
Total Inventories 50 06065 50880 84887 24944 99444 99463 925 
Cash Bank In Hand25 41868 850       
Net Assets Liabilities Including Pension Asset Liability539650       
Stocks Inventory37 60050 060       
Tangible Fixed Assets47 98571 028       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve536647       
Shareholder Funds539650       
Other
Total Fixed Assets Additions60 74741 270       
Total Fixed Assets Cost Or Valuation60 747102 017       
Total Fixed Assets Depreciation12 76230 989       
Total Fixed Assets Depreciation Charge In Period12 76218 227       
Accumulated Depreciation Impairment Property Plant Equipment 30 98945 67628 10434 36641 53945 27685 453116 453
Additions Other Than Through Business Combinations Property Plant Equipment  2 7015 199770 89 42762 9054 886
Average Number Employees During Period    1719191919
Bank Borrowings Overdrafts 7 8692 4782 478 2936 36075 39545 735
Corporation Tax Payable 20 25642 98437 83649 38350 78844 03737 60364 034
Corporation Tax Recoverable       5 135 
Creditors 46 67927 2369 3192 079497 16171 313184 910129 212
Increase From Depreciation Charge For Year Property Plant Equipment  14 6877 6006 2627 1733 73740 17731 000
Net Current Assets Liabilities-5 734-9 493-17 321-21 676-1 774-9 93711 95886 43068 590
Number Shares Issued Fully Paid   33    
Other Creditors 38 81024 7589 3192 079160 26371 313109 51583 477
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 172     
Other Disposals Property Plant Equipment   43 540     
Other Taxation Social Security Payable 4 3383 5444 3815 2485 6556 747 6 655
Par Value Share   11    
Property Plant Equipment Gross Cost 102 017104 71866 37767 14667 146156 573219 478224 364
Provisions For Liabilities Balance Sheet Subtotal  11 2187 2726 2284 8654 86525 48526 978
Total Assets Less Current Liabilities42 25161 53541 72116 59731 00615 670123 255220 455176 501
Trade Creditors Trade Payables 162 730214 020256 907333 383280 162372 970495 394514 266
Trade Debtors Trade Receivables 87 618130 683191 115225 703270 927332 579405 542417 860
Creditors Due After One Year Total Noncurrent Liabilities32 11546 679       
Creditors Due Within One Year Total Current Liabilities119 162227 775       
Fixed Assets47 98571 028       
Provisions For Liabilities Charges9 59714 206       
Tangible Fixed Assets Additions60 74741 270       
Tangible Fixed Assets Cost Or Valuation60 747102 017       
Tangible Fixed Assets Depreciation12 76230 989       
Tangible Fixed Assets Depreciation Charge For Period12 76218 227       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 2024-01-03
filed on: 3rd, January 2024
Free Download (5 pages)

Company search

Advertisements