Background WavePink WaveYellow Wave

TRIMEX UK LIMITED (04501515)

TRIMEX UK LIMITED (04501515) is an active UK company. incorporated on 1 August 2002. with registered office in Feltham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. TRIMEX UK LIMITED has been registered for 23 years. Current directors include BHATIA, Harpreet.

Company Number
04501515
Status
active
Type
ltd
Incorporated
1 August 2002
Age
23 years
Address
Trimex House, Feltham, TW14 0TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BHATIA, Harpreet
SIC Codes
46900, 47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMEX UK LIMITED

TRIMEX UK LIMITED is an active company incorporated on 1 August 2002 with the registered office located in Feltham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. TRIMEX UK LIMITED was registered 23 years ago.(SIC: 46900, 47650)

Status

active

Active since 23 years ago

Company No

04501515

LTD Company

Age

23 Years

Incorporated 1 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Trimex House Pier Road Feltham, TW14 0TW,

Previous Addresses

Raeford House Pier Road Central Way Feltham Middlesex TW14 0TW
From: 1 August 2002To: 18 March 2015
Timeline

6 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 11
Director Joined
Jun 11
New Owner
Aug 17
New Owner
Jul 20
Loan Secured
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BHATIA, Harvinder Singh

Active
Bulstrode Gardens, HounslowTW3 3AJ
Secretary
Appointed 24 Jan 2005

BHATIA, Harpreet

Active
Pier Road, FelthamTW14 0TW
Born August 1983
Director
Appointed 01 Nov 2010

BHATIA, Harpreet Singh

Resigned
1 Webb House, FelthamTW13 6JR
Secretary
Appointed 01 Aug 2002
Resigned 24 Jan 2005

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 01 Aug 2002
Resigned 01 Aug 2002

MALHOTRA, Surbir Singh

Resigned
167 Tivoli Road, Southall MiddlesexTW4 6AS
Born April 1976
Director
Appointed 01 Aug 2002
Resigned 24 Jun 2003

SINGH, Gurmeet

Resigned
Balmoral Drive, HayesUB4 0BY
Born January 1973
Director
Appointed 20 Jun 2003
Resigned 31 Oct 2010

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 01 Aug 2002
Resigned 01 Aug 2002

Persons with significant control

2

Mr Harpreet Bhatia

Active
Pier Road, FelthamTW14 0TW
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017

Mr Harvinder Singh Bhatia

Active
Pier Road, FelthamTW14 0TW
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 November 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
23 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2012
AR01AR01
Legacy
10 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
30 November 2006
123Notice of Increase in Nominal Capital
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
363sAnnual Return (shuttle)
Resolution
26 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
21 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
287Change of Registered Office
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
27 August 2002
288cChange of Particulars
Legacy
10 August 2002
288cChange of Particulars
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Incorporation Company
1 August 2002
NEWINCIncorporation