Trylon Community Limited HIGHAM FERRERS


Founded in 1973, Trylon Community, classified under reg no. 01106295 is an active company. Currently registered at Unit 10 Woodleys Yard NN10 8HW, Higham Ferrers the company has been in the business for 51 years. Its financial year was closed on 30th August and its latest financial statement was filed on Tuesday 30th August 2022.

The company has 3 directors, namely Nicholas M., Gary W. and Diana S.. Of them, Diana S. has been with the company the longest, being appointed on 20 November 1997 and Nicholas M. has been with the company for the least time - from 30 September 2006. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trylon Community Limited Address / Contact

Office Address Unit 10 Woodleys Yard
Office Address2 Newton Road
Town Higham Ferrers
Post code NN10 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01106295
Date of Incorporation Wed, 4th Apr 1973
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th August
Company age 51 years old
Account next due date Thu, 30th May 2024 (2 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Nicholas M.

Position: Director

Appointed: 30 September 2006

Gary W.

Position: Director

Appointed: 17 December 2003

Diana S.

Position: Director

Appointed: 20 November 1997

John G.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 August 2019

Terence H.

Position: Secretary

Appointed: 16 November 2000

Resigned: 05 January 2007

John G.

Position: Director

Appointed: 16 November 2000

Resigned: 31 August 2019

Christiaan D.

Position: Director

Appointed: 20 November 1997

Resigned: 31 July 2021

Terence H.

Position: Director

Appointed: 20 November 1997

Resigned: 16 November 2000

Timothy B.

Position: Director

Appointed: 09 November 1995

Resigned: 16 December 2003

Roy U.

Position: Director

Appointed: 05 November 1992

Resigned: 09 November 1995

Peter M.

Position: Director

Appointed: 05 November 1992

Resigned: 30 September 2006

Brenda L.

Position: Secretary

Appointed: 23 November 1991

Resigned: 16 November 2000

Roger S.

Position: Director

Appointed: 23 November 1991

Resigned: 20 November 1997

Terence H.

Position: Director

Appointed: 23 November 1991

Resigned: 05 November 1992

John G.

Position: Director

Appointed: 23 November 1991

Resigned: 20 November 1997

Frank S.

Position: Director

Appointed: 23 November 1991

Resigned: 30 September 2006

Deborah D.

Position: Director

Appointed: 23 November 1991

Resigned: 21 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-302021-08-302022-08-30
Net Worth493398       
Balance Sheet
Cash Bank In Hand2107       
Current Assets29319897424242424242
Debtors29191       
Net Assets Liabilities     242242242242
Reserves/Capital
Profit Loss Account Reserve293198       
Shareholder Funds493398       
Other
Fixed Assets  200200200200200200200
Investments Fixed Assets200200       
Net Current Assets Liabilities29319897424242424242
Other Reserves200200       
Total Assets Less Current Liabilities493398297242242242242242242

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Tuesday 30th August 2022
filed on: 25th, April 2023
Free Download (3 pages)

Company search

Advertisements