UKBizDB.co.uk

TRISTAR GROUP LIMITED

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

This company is commonly known as Tristar Group Limited. The company was founded 38 years ago and was given the registration number 01966973. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRISTAR GROUP LIMITED
Company Number:01966973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 1985
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass Fri, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Secretary11 June 2018Active
Wafi Residence, Flat 308, Health Care City, Dubai, Uae,

Director27 November 2015Active
Stanmore Business & Innovation Centre, Howard Road, Suite 203, Stanmore, England, HA7 1BT

Director17 February 1995Active
Compass Fri, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director08 November 2018Active
Dovecote Lodge, 104 Luton Road, Harpenden, AL5 3BL

Secretary23 June 1994Active
The Limes, 4 The Woodlands, Radcliffe-On-Trent, Nottingham, NG12 2JY

Secretary-Active
Hortus, Ockham Drive Ockham Road North, West Horsley, KT24 6PG

Director-Active
153 The Park Market Bosworth, Nuneaton, CV13 0LP

Director-Active
3 The Orchards, Hatfield Norton, Worcester, WR5 2PY

Director-Active
The Limes, 4 The Woodlands, Radcliffe-On-Trent, Nottingham, NG12 2JY

Director-Active
Oak Lawn, Compton Avenue, London, N6 4LB

Director18 April 2008Active
The Homestead, Cliffords Masne, Newent, GL18 1JT

Director18 September 1995Active

People with Significant Control

Omega (Uk) Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:63, Winnington Road, London, England, N2 0TS
Nature of control:
  • Ownership of shares 75 to 100 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
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-12Address

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

Download
2020-02-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-11Resolution

Resolution.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Address

Change sail address company with old address new address.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

Move registers to registered office company with new address.

Download
2019-08-06Address

Move registers to registered office company with new address.

Download
2018-12-04Address

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

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Capital

Capital allotment shares.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Address

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

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.