About

Registered Number: 02542502
Date of Incorporation: 24/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7JT,

 

Having been setup in 1990, Tri-star Packaging Supplies Ltd are based in London. Tri-star Packaging Supplies Ltd has one director listed as Hussey, Paul Nicholas at Companies House. We do not know the number of employees at Tri-star Packaging Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUSSEY, Paul Nicholas 30 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC05 - N/A 24 June 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 10 October 2016
AD01 - Change of registered office address 07 October 2016
AP03 - Appointment of secretary 07 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
CS01 - N/A 28 September 2016
MR04 - N/A 16 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 06 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 03 October 2002
SA - Shares agreement 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 20 September 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 24 June 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 13 October 1998
225 - Change of Accounting Reference Date 15 July 1998
225 - Change of Accounting Reference Date 22 October 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 20 July 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 27 October 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 18 August 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 20 August 1993
363b - Annual Return 22 October 1992
AA - Annual Accounts 15 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1992
AA - Annual Accounts 06 October 1992
287 - Change in situation or address of Registered Office 31 July 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1991
363b - Annual Return 27 November 1991
395 - Particulars of a mortgage or charge 21 October 1991
CERTNM - Change of name certificate 10 July 1991
287 - Change in situation or address of Registered Office 07 July 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
288 - N/A 19 December 1990
287 - Change in situation or address of Registered Office 07 December 1990
RESOLUTIONS - N/A 15 November 1990
288 - N/A 15 November 1990
287 - Change in situation or address of Registered Office 15 November 1990
MA - Memorandum and Articles 15 November 1990
NEWINC - New incorporation documents 24 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.