-
TRI STAR MEDICALS LIMITED - Suite 13 Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, United Kingdom
Company Information
- Company registration number
- 07605090
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 13 Stanley Grange, Ormskirk Road
- Knowsley
- Prescot
- Merseyside
- L34 4AR Suite 13 Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AR UK
Management
- Managing Directors
- DEAN, Joanne Susan
- GIBBINS, Katie Sheridan
- RUTLAND, Jonathan Victor
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-15
- Age Of Company 2011-04-15 13 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Jonathan Rutland
- Joanne Dean
- Mrs Katie Sheridan Gibbins
- Mrs Joanne Susan Dean
- Jonathan Rutland
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-04-15
- Annual Return
- Due Date: 2021-06-16
- Last Date: 2020-06-02
-
TRI STAR MEDICALS LIMITED Company Description
- TRI STAR MEDICALS LIMITED is a ltd registered in United Kingdom with the Company reg no 07605090. Its current trading status is "live". It was registered 2011-04-15. It has declared SIC or NACE codes as "74909". It has 3 directors The latest annual return was filed up to 2012-04-15.It can be contacted at Suite 13 Stanley Grange, Ormskirk Road .
Get TRI STAR MEDICALS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tri Star Medicals Limited - Suite 13 Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, United Kingdom
- 2011-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRI STAR MEDICALS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-07-05) - CS01
-
capital-allotment-shares (2018-01-31) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-06-18) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
appoint-person-director-company-with-name-date (2015-05-29) - AP01
-
termination-director-company-with-name-termination-date (2015-05-29) - TM01
-
capital-allotment-shares (2015-03-02) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
gazette-filings-brought-up-to-date (2014-08-20) - DISS40
-
gazette-notice-compulsary (2014-08-12) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
termination-director-company-with-name (2013-09-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
-
termination-director-company (2013-07-16) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-07-16) - AD01
-
termination-director-company-with-name (2013-06-14) - TM01
keyboard_arrow_right 2012
-
resolution (2012-05-22) - RESOLUTIONS
-
capital-allotment-shares (2012-05-22) - SH01
-
appoint-person-director-company-with-name (2012-07-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
change-person-director-company-with-change-date (2012-11-26) - CH01
-
appoint-person-director-company-with-name (2012-09-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
appoint-person-director-company-with-name (2012-08-15) - AP01
keyboard_arrow_right 2011
-
legacy (2011-10-05) - MG01
-
change-account-reference-date-company-current-shortened (2011-09-22) - AA01
-
incorporation-company (2011-04-15) - NEWINC