Check the

TRI STAR COSTS LIMITED

Company
TRI STAR COSTS LIMITED (07157780)

TRI STAR COSTS

Phone: 01519 495 111
B⁺ rating

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

Company name
TRI STAR COSTS LIMITED
Company number
07157780
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 2010
Age - 15 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
46
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
50
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
47
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
48
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
48
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
49
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
50
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
71
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
47
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.