TRI STAR COSTS LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
TRI STAR COSTS LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
TRI STAR COSTS LIMITED was incorporated 14 years ago on 15/02/2010 and has the registered number: 07157780. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRI STAR COSTS LIMITED was incorporated 14 years ago on 15/02/2010 and has the registered number: 07157780. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRI STAR COSTS LIMITED - LIVERPOOL
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TRIDENT HOUSE
LIVERPOOL
L20 8LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATIE SHERIDAN GIBBINS | Jan 1975 | British | Director | 2015-05-28 | CURRENT |
MR JONATHAN VICTOR RUTLAND | Oct 1977 | British | Director | 2010-12-01 | CURRENT |
MRS JOANNE SUSAN DEAN | Jan 1979 | British | Director | 2015-05-28 | CURRENT |
P & P DIRECTORS LIMITED | Corporate Director | 2010-02-15 UNTIL 2010-02-22 | RESIGNED | ||
P & P SECRETARIES LIMITED | Corporate Secretary | 2010-02-15 UNTIL 2010-02-22 | RESIGNED | ||
MR CHRISTOPHER JOHN WARBEY | Feb 1978 | British | Director | 2012-06-06 UNTIL 2013-05-01 | RESIGNED |
MR CHARLES SOREN ROBERT TATTAM | Jul 1953 | British | Director | 2010-02-15 UNTIL 2010-02-22 | RESIGNED |
MR MATTHEW DEAN | Jul 1976 | British | Director | 2010-02-22 UNTIL 2015-05-28 | RESIGNED |
MR PAUL THOMAS WILLIAM DOWNING | Aug 1976 | British | Director | 2010-04-20 UNTIL 2011-03-31 | RESIGNED |
MISS NICOLA KLIMKOWSKI | Oct 1974 | British | Director | 2010-04-20 UNTIL 2013-09-13 | RESIGNED |
MR DUNCAN GIBBINS | Jul 1975 | British | Director | 2010-02-22 UNTIL 2015-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Joanne Susan Dean | 2016-04-06 | 1/1979 | Liverpool | Voting rights 25 to 50 percent as trust |
Mrs Katie Sheridan Gibbins | 2016-04-06 | 1/1975 | Liverpool | Voting rights 25 to 50 percent as trust |
Mr Jonathan Victor Rutland | 2016-04-06 | 10/1977 | Liverpool | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRI_STAR_COSTS_LIMITED - Accounts | 2023-12-02 | 31-03-2023 | £273,220 Cash £1,235,366 equity |
Tri Star Costs Limited - Period Ending 2022-03-31 | 2022-12-22 | 31-03-2022 | £175,979 Cash £1,002,175 equity |
Tri Star Costs Limited - Period Ending 2021-03-31 | 2021-12-18 | 31-03-2021 | £194,282 Cash £718,736 equity |
Tri Star Costs Limited - Period Ending 2020-03-31 | 2021-01-09 | 31-03-2020 | £79,991 Cash £550,512 equity |
Tri Star Costs Limited - Period Ending 2019-03-31 | 2019-12-20 | 31-03-2019 | £76,669 Cash £351,965 equity |
Abbreviated Company Accounts - TRI STAR COSTS LIMITED | 2017-01-18 | 31-03-2016 | £21,057 Cash £354 equity |
Abbreviated Company Accounts - TRI STAR COSTS LIMITED | 2015-12-18 | 31-03-2015 | £23,340 Cash £-53,162 equity |
Abbreviated Company Accounts - TRI STAR COSTS LIMITED | 2014-12-19 | 31-03-2014 | £-136,093 equity |