Hounslow
Middlesex
TW3 3AJ
Director Name | Mr Harpreet Bhatia |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Trimex House Pier Road Feltham Middlesex TW14 0TW |
Director Name | Surbir Singh Malhotra |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 167 Tivoli Road Hounslow Southall Middlesex TW4 6AS |
Secretary Name | Harpreet Singh Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Webb House Swift Road, Hanworth Feltham TW13 6JR |
Director Name | Mr Gurmeet Singh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Balmoral Drive Hayes Middlesex UB4 0BY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.trimex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88901998 |
Telephone region | London |
Registered Address | Trimex House Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £341,043 |
Cash | £10,370 |
Current Liabilities | £1,126,767 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
1 February 2022 | Delivered on: 7 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 August 2012 | Delivered on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 February 2009 | Delivered on: 26 February 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 April 2008 | Delivered on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 April 2008 | Delivered on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit C2A raeford house pier road north feltham trading estate bedfont middlesex. Outstanding |
27 October 2006 | Delivered on: 2 November 2006 Satisfied on: 5 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a raeford house pier road north feltham trading estate middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 May 2005 | Delivered on: 13 May 2005 Satisfied on: 5 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2020 | Notification of Harvinder Singh Bhatia as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
23 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
28 February 2020 | Director's details changed for Mr Harpreet Singh Bhatia on 28 February 2020 (2 pages) |
9 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
10 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
10 August 2017 | Notification of Harpreet Singh Bhatia as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
10 August 2017 | Notification of Harpreet Singh Bhatia as a person with significant control on 1 April 2017 (2 pages) |
10 August 2017 | Notification of Harpreet Singh Bhatia as a person with significant control on 1 April 2017 (2 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 March 2015 | Registered office address changed from Raeford House Pier Road Central Way Feltham Middlesex TW14 0TW to Trimex House Pier Road Feltham Middlesex TW14 0TW on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Raeford House Pier Road Central Way Feltham Middlesex TW14 0TW to Trimex House Pier Road Feltham Middlesex TW14 0TW on 18 March 2015 (1 page) |
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Termination of appointment of Gurmeet Singh as a director (1 page) |
9 June 2011 | Appointment of Mr Harpreet Singh Bhatia as a director (2 pages) |
9 June 2011 | Termination of appointment of Gurmeet Singh as a director (1 page) |
9 June 2011 | Appointment of Mr Harpreet Singh Bhatia as a director (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 April 2009 | Return made up to 01/08/08; no change of members (10 pages) |
23 April 2009 | Return made up to 01/08/08; no change of members (10 pages) |
11 March 2009 | Return made up to 12/10/08; full list of members (10 pages) |
11 March 2009 | Return made up to 12/10/08; full list of members (10 pages) |
11 March 2009 | Secretary's change of particulars / harwinder bhatia / 01/02/2009 (1 page) |
11 March 2009 | Secretary's change of particulars / harwinder bhatia / 01/02/2009 (1 page) |
4 March 2009 | Director's change of particulars / gurmeet singh / 25/01/2008 (1 page) |
4 March 2009 | Director's change of particulars / gurmeet singh / 25/01/2008 (1 page) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from B7 charles house bridge road southall middlesex UB2 4BD (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from B7 charles house bridge road southall middlesex UB2 4BD (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 January 2008 | Return made up to 01/08/07; no change of members (6 pages) |
2 January 2008 | Return made up to 01/08/07; no change of members (6 pages) |
26 October 2007 | Return made up to 01/08/06; full list of members (6 pages) |
26 October 2007 | Return made up to 01/08/06; full list of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 November 2006 | Nc inc already adjusted 19/08/05 (1 page) |
30 November 2006 | Nc inc already adjusted 19/08/05 (1 page) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Return made up to 01/08/05; full list of members (6 pages) |
7 July 2006 | Return made up to 01/08/05; full list of members (6 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 September 2005 | Ad 01/09/03-18/04/05 £ si 99@1 (3 pages) |
21 September 2005 | Ad 01/09/03-18/04/05 £ si 99@1 (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 June 2005 | Return made up to 01/08/04; full list of members (6 pages) |
1 June 2005 | Return made up to 01/08/04; full list of members (6 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: B14 charles house, bridge road southall middlesex UB2 4BD (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: B14 charles house, bridge road southall middlesex UB2 4BD (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
27 August 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
2 August 2002 | New secretary appointed (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | New secretary appointed (1 page) |
2 August 2002 | New director appointed (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (16 pages) |
1 August 2002 | Incorporation (16 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |