Company Information for TRIPLE STAR FIRE & SECURITY LIMITED
UNIT 2 MURRAY BUSINESS CENTRE, MURRAY ROAD, ORPINGTON, KENT, BR5 3RE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TRIPLE STAR FIRE & SECURITY LIMITED | ||||
Legal Registered Office | ||||
UNIT 2 MURRAY BUSINESS CENTRE MURRAY ROAD ORPINGTON KENT BR5 3RE Other companies in BR2 | ||||
Previous Names | ||||
|
Company Number | 05897043 | |
---|---|---|
Company ID Number | 05897043 | |
Date formed | 2006-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB882758374 |
Last Datalog update: | 2025-02-05 14:45:39 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ELIZABETH SAMMONS |
||
DAREN POOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER ROY FOWLIE |
Company Secretary | ||
ALAN LEE FOWLIE |
Director | ||
ALEXANDER ROY FOWLIE |
Director | ||
CLAIRE ANN POOL |
Director | ||
CLAIRE ANN POOL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES | ||
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 2100 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058970430003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 20/05/16 | |
CERTNM | COMPANY NAME CHANGED TRIPLE STAR FIRE (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 20/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM 145 Hastings Road Bromley Kent BR2 8NQ | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/12 FROM Unit 7 Holmshaw Farm Layhams Road Keston Kent BR2 6AR England | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daren Pool on 2011-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE ELIZABETH SAMMONS on 2011-02-01 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM BENCEWELL BUSINESS CENTRE OAKLEY ROAD BROMLEY KENT BR2 8HG | |
RES15 | CHANGE OF NAME 21/12/2010 | |
CERTNM | COMPANY NAME CHANGED TRIPLE STAR FIRE LIMITED CERTIFICATE ISSUED ON 22/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 160 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DS | |
AP03 | SECRETARY APPOINTED MRS CATHERINE ELIZABETH SAMMONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER FOWLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FOWLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FOWLIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN POOL / 27/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CLAIRE POOL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: BROADWAY HOUSE, 3 HIGH STREET BROMLEY KENT BR1 1LF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 25/07/07--------- £ SI 99000@.02=1980 | |
123 | NC INC ALREADY ADJUSTED 01/02/07 | |
122 | S-DIV 01/02/07 | |
RES04 | £ NC 1000/2000 01/02/0 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SHARES SUBDIVISION 01/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 6 DEER PARK WAY WEST WICKHAM KENT BR4 9QQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 40,372 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 201,693 |
Creditors Due Within One Year | 2011-09-01 | £ 136,759 |
Provisions For Liabilities Charges | 2012-09-01 | £ 1,078 |
Provisions For Liabilities Charges | 2011-09-01 | £ 1,477 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIPLE STAR FIRE & SECURITY LIMITED
Called Up Share Capital | 2012-09-01 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 2,000 |
Cash Bank In Hand | 2012-09-01 | £ 26,819 |
Cash Bank In Hand | 2011-09-01 | £ 17,766 |
Current Assets | 2012-09-01 | £ 213,518 |
Current Assets | 2011-09-01 | £ 127,655 |
Debtors | 2012-09-01 | £ 170,849 |
Debtors | 2011-09-01 | £ 97,239 |
Fixed Assets | 2012-09-01 | £ 53,532 |
Fixed Assets | 2011-09-01 | £ 31,803 |
Shareholder Funds | 2012-09-01 | £ 23,907 |
Shareholder Funds | 2011-09-01 | £ 21,222 |
Stocks Inventory | 2012-09-01 | £ 15,850 |
Stocks Inventory | 2011-09-01 | £ 12,650 |
Tangible Fixed Assets | 2012-09-01 | £ 53,532 |
Tangible Fixed Assets | 2011-09-01 | £ 31,803 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |