UKBizDB.co.uk

TRI STAR MEDICALS LIMITED

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

This company is commonly known as Tri Star Medicals Limited. The company was founded 13 years ago and was given the registration number 07605090. The firm's registered office is in PRESCOT. You can find them at Suite 13 Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TRI STAR MEDICALS LIMITED
Company Number:07605090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 13 Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 13, Stanley Grange, Ormskirk Road, Knowsley, Prescot, L34 4AR

Director28 May 2015Active
Suite 13, Stanley Grange, Ormskirk Road, Knowsley, Prescot, L34 4AR

Director28 May 2015Active
Suite 13, Stanley Grange, Ormskirk Road, Knowsley, Prescot, England, L34 4AR

Director16 December 2011Active
12, Derby Road, Formby, Liverpool, United Kingdom, L37 7BW

Director15 April 2011Active
33, Clough Road, Halewood, Liverpool, United Kingdom, L26 6BE

Director15 April 2011Active
653, Didsbury Road, Stockport, United Kingdom, SK4 3AJ

Director16 December 2011Active
Kelston, Gloucester Road, Malmesbury, United Kingdom, SN16 0AL

Director06 June 2012Active

People with Significant Control

Mrs Katie Sheridan Gibbins
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Suite 13, Stanley Grange, Ormskirk Road, Prescot, L34 4AR
Nature of control:
  • Voting rights 25 to 50 percent as trust
Jonathan Rutland
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Suite 13, Stanley Grange, Ormskirk Road, Prescot, L34 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Susan Dean
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:Suite 13, Stanley Grange, Ormskirk Road, Prescot, L34 4AR
Nature of control:
  • Voting rights 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
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
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Capital

Capital allotment shares.

Download
2018-01-03Accounts

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
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Officers

Appoint person director company with name date.

Download
2015-05-29Officers

Appoint person director company with name date.

Download
2015-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.