Tristar Tech Solutions Limited WELWYN GARDEN CITY


Tristar Tech Solutions started in year 2000 as Private Limited Company with registration number 04092696. The Tristar Tech Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Welwyn Garden City at Weltech Business Centre. Postal code: AL7 2AA. Since 2015/01/06 Tristar Tech Solutions Limited is no longer carrying the name Tristar Web Solutions.

The firm has 3 directors, namely Ayman S., Hazem M. and Omar M.. Of them, Omar M. has been with the company the longest, being appointed on 19 October 2000 and Ayman S. has been with the company for the least time - from 24 March 2021. Currently there is 1 former director listed by the firm - Timothy E., who left the firm on 31 May 2016. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Tristar Tech Solutions Limited Address / Contact

Office Address Weltech Business Centre
Office Address2 Ridgeway
Town Welwyn Garden City
Post code AL7 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092696
Date of Incorporation Thu, 19th Oct 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Ayman S.

Position: Director

Appointed: 24 March 2021

Hazem M.

Position: Director

Appointed: 27 August 2002

Omar M.

Position: Director

Appointed: 19 October 2000

Timothy E.

Position: Secretary

Appointed: 20 May 2016

Resigned: 28 October 2022

Jaqueline C.

Position: Secretary

Appointed: 19 October 2000

Resigned: 10 October 2013

Timothy E.

Position: Director

Appointed: 19 October 2000

Resigned: 31 May 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Oliver N. The abovementioned PSC has significiant influence or control over the company,.

Oliver N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Tristar Web Solutions January 6, 2015
Tristar Web Graphics February 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 30729 28795 19681 012138 651115 01155 586
Current Assets174 564122 856212 311244 645250 647233 665218 920
Debtors98 04174 786110 061158 574100 886116 399139 390
Net Assets Liabilities-336 687-371 386-363 421-4 647-37 57169 45177 190
Other Debtors21 14032 148 11 0158 39216 3959 528
Property Plant Equipment51 51624 02910 29411 5695 8777 797 
Total Inventories28 21618 7837 0545 05911 1102 25523 944
Other
Accumulated Amortisation Impairment Intangible Assets   4 900   
Accumulated Depreciation Impairment Property Plant Equipment324 379353 146247 401257 970171 366174 345159 830
Additions Other Than Through Business Combinations Property Plant Equipment 1 2804 49411 844   
Amounts Owed To Group Undertakings325 000325 000     
Average Number Employees During Period  1416121111
Creditors325 000325 000351 682289 63869 88464 672219 760
Fixed Assets  10 29455 66959 877124 013144 644
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   46 083   
Increase From Amortisation Charge For Year Intangible Assets   4 900 5 400 
Increase From Depreciation Charge For Year Property Plant Equipment 28 76718 22910 5695 6772 979231
Intangible Assets   44 10054 000116 216116 216
Intangible Assets Gross Cost   49 00054 000116 216 
Net Current Assets Liabilities-63 203-70 415-22 033-44 993-12 24117 335-840
Number Shares Issued Fully Paid 1 600 000     
Other Creditors196 130193 271 48 68820 71720 96313 952
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  123 974    
Other Disposals Property Plant Equipment  123 974    
Par Value Share 1  111
Property Plant Equipment Gross Cost375 895377 175257 695269 539177 243182 1422 905
Total Assets Less Current Liabilities-11 687-46 386-11 73910 67647 636141 348143 804
Trade Debtors Trade Receivables76 90142 638 111 68570 49984 04295 122
Accrued Liabilities    3 7831 8001 258
Accrued Liabilities Deferred Income   17 63575883 98397 728
Bank Borrowings Overdrafts   19 16722 2065 176
Disposals Decrease In Depreciation Impairment Property Plant Equipment    92 281 14 894
Disposals Property Plant Equipment    92 296 14 894
Investments Fixed Assets      23 130
Merchandise   5 05911 1102 25523 944
Number Shares Issued But Not Fully Paid    1 925 0001 925 0001 925 000
Other Investments Other Than Loans      23 130
Other Taxation Social Security Payable   13 64212 5615 2205 544
Prepayments Accrued Income   35 87421 99515 96228 791
Provisions For Liabilities Balance Sheet Subtotal   15 32315 3237 2253 875
Total Additions Including From Business Combinations Property Plant Equipment     4 8991 405
Trade Creditors Trade Payables   59 51738 79352 06174 180
Disposals Decrease In Amortisation Impairment Intangible Assets     5 400 
Disposals Intangible Assets     49 000 
Payments Received On Account   124 795130 51529 363 
Total Increase Decrease From Revaluations Intangible Assets    5 000111 216 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search