Check the

TRI STAR MEDICALS LIMITED

Company
TRI STAR MEDICALS LIMITED (07605090)

TRI STAR MEDICALS

Phone: 01519 495 141
A⁺ rating

ABOUT TRI STAR MEDICALS LIMITED

Our key focus is customer service and this drives Tri Star Medicals to act with both precision and promptness. From start to finish, we take care of every element of the reporting process, so you don’t have to, utilising our knowledge and insight to provide you with a quality Medical Report.

Our experienced team are always at hand to offer friendly, informative advice and answer any customer queries. Having an in-depth knowledge of the industry, Tri Star Medicals will provide a personal service of the highest standard, handling all issues in a swift yet professional manner.

KEY FINANCES

Year
2016
Assets
£1166.38k ▲ £241.57k (26.12 %)
Cash
£0.97k ▼ £-6.78k (-87.46 %)
Liabilities
£953.98k ▲ £204.3k (27.25 %)
Net Worth
£212.4k ▲ £37.27k (21.28 %)

REGISTRATION INFO

Company name
TRI STAR MEDICALS LIMITED
Company number
07605090
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Apr 2011
Age - 14 years
Home Country
United Kingdom

CONTACTS

Website
tristarmedicals.com
Phones
01519 495 141
Registered Address
SUITE 13 STANLEY GRANGE, ORMSKIRK ROAD,
KNOWSLEY,
PRESCOT,
MERSEYSIDE,
L34 4AR

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical 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 173.5
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

29 September 2011
Status
Satisfied on 18 June 2015
Delivered
5 October 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

TRI STAR MEDICALS LIMITED DIRECTORS

Joanne Susan Dean

  Acting
Appointed
28 May 2015
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
Suite 13, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AR
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
Suite 13, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AR
Country Of Residence
England
Name
GIBBINS, Katie Sheridan

Jonathan Victor Rutland

  Acting
Appointed
16 December 2011
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Suite 13, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, England, L34 4AR
Country Of Residence
United Kingdom
Name
RUTLAND, Jonathan Victor

Matthew Dean

  Resigned
Appointed
15 April 2011
Resigned
28 May 2015
Occupation
Solicitor
Role
Director
Age
48
Nationality
British
Address
12 Derby Road, Formby, Liverpool, United Kingdom, L37 7BW
Country Of Residence
England
Name
DEAN, Matthew

Duncan Gibbins

  Resigned
Appointed
15 April 2011
Resigned
28 May 2015
Occupation
Solicitor
Role
Director
Age
49
Nationality
British
Address
33 Clough Road, Halewood, Liverpool, United Kingdom, L26 6BE
Country Of Residence
England
Name
GIBBINS, Duncan

Nicola Klimkowski

  Resigned
Appointed
16 December 2011
Resigned
13 September 2013
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
653 Didsbury Road, Stockport, Cheshire, United Kingdom, SK4 3AJ
Country Of Residence
England
Name
KLIMKOWSKI, Nicola

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

REVIEWS


Check The Company
Excellent according to the company’s financial health.