Tristar (UK) Ltd. STEVENAGE


Tristar (UK) started in year 1994 as Private Limited Company with registration number 02912530. The Tristar (UK) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Stevenage at Redwing Farm Lanterns Lane. Postal code: SG2 7HP. Since 11th April 1994 Tristar (UK) Ltd. is no longer carrying the name Speed 4225.

The firm has 2 directors, namely Kamlesh K., Pradip K.. Of them, Pradip K. has been with the company the longest, being appointed on 28 March 1994 and Kamlesh K. has been with the company for the least time - from 6 October 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tristar (UK) Ltd. Address / Contact

Office Address Redwing Farm Lanterns Lane
Office Address2 Aston End
Town Stevenage
Post code SG2 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02912530
Date of Incorporation Thu, 24th Mar 1994
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Kamlesh K.

Position: Director

Appointed: 06 October 2010

Pradip K.

Position: Director

Appointed: 28 March 1994

Champaklal K.

Position: Secretary

Appointed: 25 May 1994

Resigned: 12 June 2012

Champaklal K.

Position: Director

Appointed: 25 May 1994

Resigned: 12 June 2012

Kamlesh K.

Position: Director

Appointed: 28 March 1994

Resigned: 24 May 1994

Kamlesh K.

Position: Secretary

Appointed: 28 March 1994

Resigned: 24 May 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1994

Resigned: 28 March 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 1994

Resigned: 28 March 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Pradip K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kamlesh K. This PSC owns 25-50% shares and has 25-50% voting rights.

Pradip K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kamlesh K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 4225 April 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 75853 88487 361160 572247 504       
Balance Sheet
Cash Bank In Hand79539 53019 7735 08727 624       
Cash Bank On Hand    27 62421 38713 92052 799104 345291 895554 77839 365
Current Assets362 683473 243588 818478 667591 310759 641893 163973 2051 006 5451 256 3971 525 7461 574 685
Debtors227 388303 713409 045375 580477 186461 758631 426478 991350 642542 973384 058559 575
Net Assets Liabilities    247 504379 901557 229651 075 806 532949 570923 506
Net Assets Liabilities Including Pension Asset Liability35 75853 88487 361160 572247 504       
Other Debtors    62 866129 185208 503140 54375 41777 71740 73221 177
Property Plant Equipment    17 28012 96012 24016 4307 23715 54517 631 
Stocks Inventory134 500130 000160 00098 00086 500       
Tangible Fixed Assets2 6435 9514 4643 34717 280       
Total Inventories    86 500276 496247 817441 415551 558421 529586 910975 745
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve35 75653 88287 359160 570247 502       
Shareholder Funds35 75853 88487 361160 572247 504       
Other
Accumulated Depreciation Impairment Property Plant Equipment    21 29825 61829 69933 25920 77925 96127 95830 267
Average Number Employees During Period     6888 1415
Bank Borrowings Overdrafts    9 754    50 000210 47150 150
Creditors    25 49710 3494 955338 560278 921465 410210 471158 333
Creditors Due After One Year 47 30235 49622 97225 497       
Creditors Due Within One Year329 568378 008470 425298 470335 589       
Finance Lease Liabilities Present Value Total    15 74310 3494 955     
Increase From Depreciation Charge For Year Property Plant Equipment     4 3204 0813 5602 4125 1824 2474 407
Net Current Assets Liabilities33 11595 235118 393180 197255 721377 290549 944634 645727 624790 9871 142 4101 068 615
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    25 89646 840107 18562 05027 67429 01415 54332 745
Other Taxation Social Security Payable    32 14460 74398 143125 097121 346145 482133 871152 777
Par Value Share 1111       
Property Plant Equipment Gross Cost    38 57838 57841 93949 68928 01641 50645 589 
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 5 219  19 692       
Tangible Fixed Assets Cost Or Valuation13 66718 88618 88618 88638 578       
Tangible Fixed Assets Depreciation11 02412 93514 42215 53921 298       
Tangible Fixed Assets Depreciation Charged In Period 1 9111 4871 1175 759       
Total Additions Including From Business Combinations Property Plant Equipment      3 3617 7501 11913 49013 083 
Total Assets Less Current Liabilities35 758101 186122 857183 544273 001390 250562 184651 075734 861806 5321 160 0411 081 839
Trade Creditors Trade Payables    264 549274 768137 891151 413129 901240 914192 450270 398
Trade Debtors Trade Receivables    414 320332 573422 923338 448275 225465 256343 326538 398
Disposals Decrease In Depreciation Impairment Property Plant Equipment        14 892 2 250 
Disposals Property Plant Equipment        22 792 9 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, December 2023
Free Download (9 pages)

Company search