TRIMEX UK LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW14 0TW

Company number 04501515
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address TRIMEX HOUSE, PIER ROAD, FELTHAM, MIDDLESEX, TW14 0TW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of TRIMEX UK LIMITED are www.trimexuk.co.uk, and www.trimex-uk.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and two months. The distance to to Fulwell Rail Station is 3.2 miles; to Brentford Rail Station is 4.6 miles; to Chessington North Rail Station is 8.2 miles; to Byfleet & New Haw Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trimex Uk Limited is a Private Limited Company. The company registration number is 04501515. Trimex Uk Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Trimex Uk Limited is Trimex House Pier Road Feltham Middlesex Tw14 0tw. The company`s financial liabilities are £70.56k. It is £-2.34k against last year. The cash in hand is £66.12k. It is £-99.84k against last year. And the total assets are £1856.66k, which is £199.11k against last year. BHATIA, Harwinder Singh is a Secretary of the company. BHATIA, Harpreet Singh is a Director of the company. Secretary BHATIA, Harpreet Singh has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director MALHOTRA, Surbir Singh has been resigned. Director SINGH, Gurmeet has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


trimex uk Key Finiance

LIABILITIES £70.56k
-4%
CASH £66.12k
-61%
TOTAL ASSETS £1856.66k
+12%
All Financial Figures

Current Directors

Secretary
BHATIA, Harwinder Singh
Appointed Date: 24 January 2005

Director
BHATIA, Harpreet Singh
Appointed Date: 01 November 2010
42 years old

Resigned Directors

Secretary
BHATIA, Harpreet Singh
Resigned: 24 January 2005
Appointed Date: 01 August 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Director
MALHOTRA, Surbir Singh
Resigned: 24 June 2003
Appointed Date: 01 August 2002
49 years old

Director
SINGH, Gurmeet
Resigned: 31 October 2010
Appointed Date: 20 June 2003
52 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

TRIMEX UK LIMITED Events

20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

30 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Mar 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
...
... and 47 more events
02 Aug 2002
New secretary appointed
02 Aug 2002
New director appointed
01 Aug 2002
Secretary resigned
01 Aug 2002
Director resigned
01 Aug 2002
Incorporation

TRIMEX UK LIMITED Charges

3 August 2012
Guarantee & debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2009
Fixed & floating charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit C2A raeford house pier road north…
23 April 2008
Debenture
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2006
Legal mortgage
Delivered: 2 November 2006
Status: Satisfied on 5 February 2009
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a raeford house pier road north feltham…
10 May 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied on 5 February 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…