ABOUT TRI STAR COSTS LIMITED
It is with that in mind that Tri Star Costs offers a chance to pass on some of the knowledge and expertise that we have acquired on all matters within the industry.
I have used Tri Star Costs for both fast track and my more complex and high value costs claims. They have demonstrated an impressive expertise in their field, producing excellent bills of costs and recoveries which have far exceeded my expectations.
© Tri Star Costs Ltd - Company Reg Number: 7157780 - Registered Office: Cotton House, Old Hall Street, Liverpool L3 9TX
We are confident that you will not find a legal cost drafting service that is as efficient and as successful in maximising the return on your files. Our service standards are backed up by strict penalty payments.
KEY FINANCES
Year
2016
Assets
£398.51k
▼ £-49.98k (-11.14 %)
Cash
£21.06k
▼ £-2.28k (-9.78 %)
Liabilities
£398.91k
▼ £-103.86k (-20.66 %)
Net Worth
£-0.4k
▼ £53.87k (-99.26 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Liverpool
- Company name
- TRI STAR COSTS LIMITED
- Company number
- 07157780
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Feb 2010
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.tristarcosts.com
- Phones
-
01519 495 111
01519 495 122
02921 150 223
02921 150 535
- Registered Address
- WHITNALLS,
COTTON HOUSE,
OLD HALL STREET,
LIVERPOOL,
L3 9TX
ECONOMIC ACTIVITIES
- 69109
- Activities of patent and copyright agents; other legal activities n.e.c.
LAST EVENTS
- 17 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 14 Jun 2016
- Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 286
- 17 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
13 February 2012
- Status
- Satisfied
on 18 June 2015
- Delivered
- 14 February 2012
-
Persons entitled
- Bibby Financial Services LTD (As Security Trustee)
- Description
- Fixed and floating charge over the undertaking and all…
-
14 February 2011
- Status
- Satisfied
on 18 June 2015
- Delivered
- 24 February 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
TRI STAR COSTS LIMITED DIRECTORS
Joanne Susan Dean
Acting
- Appointed
- 28 May 2015
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Whitnalls, Cotton House, Old Hall Street, Liverpool, L3 9TX
- Country Of Residence
- England
- Name
- DEAN, Joanne Susan
Katie Sheridan Gibbins
Acting
- Appointed
- 28 May 2015
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Whitnalls, Cotton House, Old Hall Street, Liverpool, L3 9TX
- Country Of Residence
- England
- Name
- GIBBINS, Katie Sheridan
Jonathan Victor Rutland
Acting
- Appointed
- 01 December 2010
- Occupation
- Sales Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Whitnalls, Cotton House, Old Hall Street, Liverpool, L3 9TX
- Country Of Residence
- United Kingdom
- Name
- RUTLAND, Jonathan Victor
P & P SECRETARIES LIMITED
Resigned
- Appointed
- 15 February 2010
- Resigned
- 22 February 2010
- Role
- Secretary
- Address
- 123 Deansgate, Manchester, United Kingdom, M3 2BU
- Name
- P & P SECRETARIES LIMITED
Matthew Dean
Resigned
- Appointed
- 22 February 2010
- Resigned
- 28 May 2015
- Occupation
- Solicitor
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 12 Derby Road, Formby, Liverpool, England, L37 7BW
- Country Of Residence
- England
- Name
- DEAN, Matthew
Paul Thomas William Downing
Resigned
- Appointed
- 20 April 2010
- Resigned
- 31 March 2011
- Occupation
- It Manager
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 50 St Luke's Road, Crosby, Liverpool, United Kingdom, L23 5SZ
- Country Of Residence
- England
- Name
- DOWNING, Paul Thomas William
Duncan Gibbins
Resigned
- Appointed
- 22 February 2010
- Resigned
- 28 May 2015
- Occupation
- Solicitor
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 33 Clough Road, Halewood, Liverpool, L26 6BE
- Country Of Residence
- England
- Name
- GIBBINS, Duncan
Nicola Klimkowski
Resigned
- Appointed
- 20 April 2010
- Resigned
- 13 September 2013
- Occupation
- Solicitor
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 653 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3AJ
- Country Of Residence
- England
- Name
- KLIMKOWSKI, Nicola
Charles Soren Robert Tattam
Resigned
- Appointed
- 15 February 2010
- Resigned
- 22 February 2010
- Occupation
- None
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 123 Deansgate, Manchester, United Kingdom, M3 2BU
- Country Of Residence
- United Kingdom
- Name
- TATTAM, Charles Soren Robert
Christopher John Warbey
Resigned
- Appointed
- 06 June 2012
- Resigned
- 01 May 2013
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Kelston, Gloucester Road, Malmesbury, Wiltshire, United Kingdom, SN16 0AL
- Country Of Residence
- England
- Name
- WARBEY, Christopher John
P & P DIRECTORS LIMITED
Resigned
- Appointed
- 15 February 2010
- Resigned
- 22 February 2010
- Role
- Director
- Address
- 123 Deansgate, Manchester, United Kingdom, M3 2BU
- Name
- P & P DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.