Tri Star Development Company Limited

General information

Name:

Tri Star Development Company Ltd

Office Address:

Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 01056692

Incorporation date: 1972-06-02

Dissolution date: 2020-07-17

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Tri Star Development Company was founded on Fri, 2nd Jun 1972 as a private limited company. The firm head office was based in Brentwood on Jupiter House Warley Hill Business Park, The Drive. The address post code is CM13 3BE. The registration number for Tri Star Development Company Limited was 01056692. Tri Star Development Company Limited had been active for 48 years up until dissolution date on Fri, 17th Jul 2020.

Colin W. was this enterprise's managing director, chosen to lead the company in 1991 in August.

The companies that controlled this firm were as follows: Regan Group Limited (The) owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Romford at South Street, RM1 1PA, Essex and was registered as a PSC under the registration number 01650322. Daniel B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Howard B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Colin W.

Role: Secretary

Latest update: 27 September 2023

Colin W.

Role: Director

Appointed: 02 August 1991

Latest update: 27 September 2023

People with significant control

Regan Group Limited (The)
Address: 91a South Street, Romford, Essex, RM1 1PA, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01650322
Notified on 28 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel B.
Notified on 28 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard B.
Notified on 28 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 03 July 2019
Confirmation statement last made up date 19 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017 (AA)
filed on: 29th, June 2018
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
48
Company Age

Closest Companies - by postcode