About

Registered Number: 05362210
Date of Incorporation: 11/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Crays Barn Crays Lane, Goose Green, Pulborough, West Sussex, RH20 2LR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Matthew Charles 11 February 2005 - 1
HOLT, Julie Alice 11 February 2005 31 August 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.