Background WavePink WaveYellow Wave

TRIMEX FOOD & WINE LTD (07985707)

TRIMEX FOOD & WINE LTD (07985707) is an active UK company. incorporated on 12 March 2012. with registered office in Hayes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). TRIMEX FOOD & WINE LTD has been registered for 14 years. Current directors include BHATIA, Harpreet.

Company Number
07985707
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
296-298 High Street, Hayes, UB3 5DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
BHATIA, Harpreet
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMEX FOOD & WINE LTD

TRIMEX FOOD & WINE LTD is an active company incorporated on 12 March 2012 with the registered office located in Hayes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). TRIMEX FOOD & WINE LTD was registered 14 years ago.(SIC: 47240)

Status

active

Active since 14 years ago

Company No

07985707

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

296-298 High Street Harlington Hayes, UB3 5DU,

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BHATIA, Harpreet

Active
Pier Road, FelthamTW14 0TW
Born August 1983
Director
Appointed 12 Mar 2012

Persons with significant control

1

Mr Harpreet Bhatia

Active
High Street, HayesUB3 5DU
Born August 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Incorporation Company
12 March 2012
NEWINCIncorporation