Tri-star Fire Ltd was registered on 11 February 2005 and has its registered office in West Sussex, it's status is listed as "Active". We do not know the number of employees at Tri-star Fire Ltd. The current directors of Tri-star Fire Ltd are listed as Holt, Matthew Charles, Holt, Julie Alice in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLT, Matthew Charles | 11 February 2005 | - | 1 |
HOLT, Julie Alice | 11 February 2005 | 31 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 August 2020 | |
AD01 - Change of registered office address | 10 December 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 26 August 2019 | |
MR01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 26 August 2018 | |
TM02 - Termination of appointment of secretary | 26 August 2018 | |
AD01 - Change of registered office address | 25 April 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 24 August 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 08 March 2016 | |
CERTNM - Change of name certificate | 03 March 2016 | |
CONNOT - N/A | 03 March 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 03 January 2014 | |
MR04 - N/A | 09 December 2013 | |
MR04 - N/A | 09 December 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363s - Annual Return | 31 March 2006 | |
SA - Shares agreement | 07 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2006 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
225 - Change of Accounting Reference Date | 17 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
288b - Notice of resignation of directors or secretaries | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
287 - Change in situation or address of Registered Office | 04 March 2005 | |
NEWINC - New incorporation documents | 11 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2019 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 12 May 2005 | Fully Satisfied |
N/A |
Debenture deed | 11 May 2005 | Fully Satisfied |
N/A |