UKBizDB.co.uk

TRI STAR COSTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tri Star Costs Limited. The company was founded 14 years ago and was given the registration number 07157780. The firm's registered office is in LIVERPOOL. You can find them at Trident House, 105 Derby Road, Liverpool, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:TRI STAR COSTS LIMITED
Company Number:07157780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trident House, 105 Derby Road, Liverpool, L20 8LZ

Director28 May 2015Active
Trident House, 105 Derby Road, Liverpool, L20 8LZ

Director28 May 2015Active
Trident House, 105 Derby Road, Liverpool, L20 8LZ

Director01 December 2010Active
123, Deansgate, Manchester, United Kingdom, M3 2BU

Corporate Secretary15 February 2010Active
12, Derby Road, Formby, Liverpool, England, L37 7BW

Director22 February 2010Active
50, St Luke's Road, Crosby, Liverpool, United Kingdom, L23 5SZ

Director20 April 2010Active
33, Clough Road, Halewood, Liverpool, L26 6BE

Director22 February 2010Active
653, Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3AJ

Director20 April 2010Active
123, Deansgate, Manchester, United Kingdom, M3 2BU

Director15 February 2010Active
Kelston, Gloucester Road, Malmesbury, United Kingdom, SN16 0AL

Director06 June 2012Active
123, Deansgate, Manchester, United Kingdom, M3 2BU

Corporate Director15 February 2010Active

People with Significant Control

Mrs Joanne Susan Dean
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Katie Sheridan Gibbins
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Jonathan Victor Rutland
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Address

Change registered office address company with date old address new address.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Mortgage

Mortgage satisfy charge full.

Download
2015-06-18Mortgage

Mortgage satisfy charge full.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Officers

Change person director company with change date.

Download
2015-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.