Tri Star Costs Limited

General information

Name:

Tri Star Costs Ltd

Office Address:

Trident House 105 Derby Road L20 8LZ Liverpool

Number: 07157780

Incorporation date: 2010-02-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07157780 fourteen years ago, Tri Star Costs Limited was set up as a Private Limited Company. The company's present registration address is Trident House, 105 Derby Road Liverpool. The company's Standard Industrial Classification Code is 69109 and has the NACE code: Activities of patent and copyright agents; other legal activities not elsewhere classified. The company's most recent accounts were submitted for the period up to 2022/03/31 and the most current annual confirmation statement was submitted on 2023/06/02.

The data obtained regarding the following company's MDs indicates that there are three directors: Joanne D., Katie G. and Jonathan R. who became the part of the company on 2015-05-28, 2010-12-01.

Executives who control this firm include: Jonathan R. owns 1/2 or less of company shares. Katie G. has 1/2 or less of voting rights. Joanne D. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joanne D.

Role: Director

Appointed: 28 May 2015

Latest update: 19 March 2024

Katie G.

Role: Director

Appointed: 28 May 2015

Latest update: 19 March 2024

Jonathan R.

Role: Director

Appointed: 01 December 2010

Latest update: 19 March 2024

People with significant control

Jonathan R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Katie G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Joanne D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
14
Company Age

Closest Companies - by postcode