Company NameTrimex UK Limited
DirectorHarpreet Bhatia
Company StatusActive
Company Number04501515
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 47650Retail sale of games and toys in specialised stores

Directors

Secretary NameHarvinder Singh Bhatia
NationalityAfghan
StatusCurrent
Appointed24 January 2005(2 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address40 Bulstrode Gardens
Hounslow
Middlesex
TW3 3AJ
Director NameMr Harpreet Bhatia
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressTrimex House Pier Road
Feltham
Middlesex
TW14 0TW
Director NameSurbir Singh Malhotra
Date of BirthApril 1976 (Born 48 years ago)
NationalityAfghan
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleManager
Correspondence Address167 Tivoli Road
Hounslow
Southall Middlesex
TW4 6AS
Secretary NameHarpreet Singh Bhatia
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Webb House
Swift Road, Hanworth
Feltham
TW13 6JR
Director NameMr Gurmeet Singh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Balmoral Drive
Hayes
Middlesex
UB4 0BY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.trimex.co.uk
Email address[email protected]
Telephone020 88901998
Telephone regionLondon

Location

Registered AddressTrimex House
Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£341,043
Cash£10,370
Current Liabilities£1,126,767

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

1 February 2022Delivered on: 7 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 August 2012Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

24 July 2020Notification of Harvinder Singh Bhatia as a person with significant control on 6 April 2016 (2 pages)
24 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 April 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
28 February 2020Director's details changed for Mr Harpreet Singh Bhatia on 28 February 2020 (2 pages)
9 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
23 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
10 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
10 August 2017Notification of Harpreet Singh Bhatia as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
10 August 2017Notification of Harpreet Singh Bhatia as a person with significant control on 1 April 2017 (2 pages)
10 August 2017Notification of Harpreet Singh Bhatia as a person with significant control on 1 April 2017 (2 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 March 2015Registered 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 2015Registered 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 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 June 2011Termination of appointment of Gurmeet Singh as a director (1 page)
9 June 2011Appointment of Mr Harpreet Singh Bhatia as a director (2 pages)
9 June 2011Termination of appointment of Gurmeet Singh as a director (1 page)
9 June 2011Appointment of Mr Harpreet Singh Bhatia as a director (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 April 2009Return made up to 01/08/08; no change of members (10 pages)
23 April 2009Return made up to 01/08/08; no change of members (10 pages)
11 March 2009Return made up to 12/10/08; full list of members (10 pages)
11 March 2009Return made up to 12/10/08; full list of members (10 pages)
11 March 2009Secretary's change of particulars / harwinder bhatia / 01/02/2009 (1 page)
11 March 2009Secretary's change of particulars / harwinder bhatia / 01/02/2009 (1 page)
4 March 2009Director's change of particulars / gurmeet singh / 25/01/2008 (1 page)
4 March 2009Director's change of particulars / gurmeet singh / 25/01/2008 (1 page)
26 February 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2008Registered office changed on 10/11/2008 from B7 charles house bridge road southall middlesex UB2 4BD (1 page)
10 November 2008Registered office changed on 10/11/2008 from B7 charles house bridge road southall middlesex UB2 4BD (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 January 2008Return made up to 01/08/07; no change of members (6 pages)
2 January 2008Return made up to 01/08/07; no change of members (6 pages)
26 October 2007Return made up to 01/08/06; full list of members (6 pages)
26 October 2007Return made up to 01/08/06; full list of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 November 2006Nc inc already adjusted 19/08/05 (1 page)
30 November 2006Nc inc already adjusted 19/08/05 (1 page)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 01/08/05; full list of members (6 pages)
7 July 2006Return made up to 01/08/05; full list of members (6 pages)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 September 2005Ad 01/09/03-18/04/05 £ si 99@1 (3 pages)
21 September 2005Ad 01/09/03-18/04/05 £ si 99@1 (3 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 June 2005Return made up to 01/08/04; full list of members (6 pages)
1 June 2005Return made up to 01/08/04; full list of members (6 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (2 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 September 2003Return made up to 01/08/03; full list of members (6 pages)
25 September 2003Return made up to 01/08/03; full list of members (6 pages)
22 September 2003Registered office changed on 22/09/03 from: B14 charles house, bridge road southall middlesex UB2 4BD (1 page)
22 September 2003Registered office changed on 22/09/03 from: B14 charles house, bridge road southall middlesex UB2 4BD (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
27 August 2002Secretary's particulars changed (1 page)
27 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002New director appointed (1 page)
2 August 2002New secretary appointed (1 page)
2 August 2002New director appointed (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (16 pages)
1 August 2002Incorporation (16 pages)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)