Tri-star Enterprises Limited

General information

Name:

Tri-star Enterprises Ltd

Office Address:

Unit A, Anglian Ind.est Atcost Road IG11 0EQ Barking

Number: 04213715

Incorporation date: 2001-05-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04213715 23 years ago, Tri-star Enterprises Limited was set up as a Private Limited Company. The firm's latest registration address is Unit A, Anglian Ind.est, Atcost Road Barking. This company's principal business activity number is 46499 and has the NACE code: Wholesale of household goods (other than musical instruments) n.e.c.. Tri-star Enterprises Ltd released its latest accounts for the financial year up to 2022-07-31. The firm's most recent confirmation statement was released on 2023-08-01.

Tri-star Enterprises Limited is a small-sized vehicle operator with the licence number OF1110054. The firm has one transport operating centre in the country. In their subsidiary in St. Albans on Ashley Road, 2 machines are available.

Our info that details this specific enterprise's members shows us there are two directors: Ashfaq B. and Aktar B. who became a part of the team on August 1, 2004 and May 10, 2001. What is more, the director's assignments are regularly helped with by a secretary - Aktar B., who joined this specific firm 23 years ago.

Financial data based on annual reports

Company staff

Ashfaq B.

Role: Director

Appointed: 01 August 2004

Latest update: 1 March 2024

Aktar B.

Role: Director

Appointed: 10 May 2001

Latest update: 1 March 2024

Aktar B.

Role: Secretary

Appointed: 10 May 2001

Latest update: 1 March 2024

People with significant control

Aktar B. is the individual who has control over this firm, owns over 3/4 of company shares.

Aktar B.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 4 December 2014
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 April 2016
Annual Accounts 15 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 10 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 January 2013
Annual Accounts 5 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 March 2014

Company Vehicle Operator Data

Unit 2b Brick Knoll Park

Address

Ashley Road

City

St. Albans

Postal code

AL1 5UG

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

2b Bricknall Park Ashley Road

Post code:

AL1 5UG

City / Town:

Saint Albans

HQ address,
2013

Address:

2b Bricknall Park Ashley Road

Post code:

AL1 5UG

City / Town:

Saint Albans

HQ address,
2014

Address:

2b Bricknall Park Ashley Road

Post code:

AL1 5UG

City / Town:

Saint Albans

HQ address,
2015

Address:

2b Bricknall Park Ashley Road

Post code:

AL1 5UG

City / Town:

Saint Albans

HQ address,
2016

Address:

2b Bricknall Park Ashley Road

Post code:

AL1 5UG

City / Town:

Saint Albans

Accountant/Auditor,
2015 - 2013

Name:

Patsons Accountancy Limited

Address:

Suraj Chambers 53 Islington Park Street

Post code:

N1 1QB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
22
Company Age

Similar companies nearby

Closest companies