Company NameTri-Ex Security Limited
Company StatusActive
Company Number04881033
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Frank Argenbright Jr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address3399 Peachtree Rd Ne Suite 1500
Atlanta
Ga
30326
Director NameKaran Ishwar
Date of BirthMay 1986 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address3399 Peachtree Rd Ne Suite 1500
Atlanta
Ga
30326
Director NameMr Ernie Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RolePresident
Country of ResidenceEngland
Correspondence Address11 Wethered Park
Marlow
SL7 2BH
Director NameMr Ian Christopher Johannessen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AY
Secretary NameMrs Sarah Johannessen
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address216 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AY
Director NameArne Charles Johannessen
Date of BirthApril 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2004(6 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cheshire Street
Audlem
Cheshire
CW3 0HB
Director NameMr Shawn Hardy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Woodcroft Terrace
Woodcroft Lane Woodcroft
Chepstow
Monmouthshire
NP16 7QA
Wales
Director NameMr Vishal Varshney
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2022(18 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3399 Peachtree Rd Ne Suite 1500
Atlanta
Ga
30326
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetriex.co.uk
Email address[email protected]
Telephone01909 550822
Telephone regionWorksop

Location

Registered AddressStanley House Station Approach, London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Ian Johannessen
50.00%
Ordinary
30 at £1Shawn Hardy
50.00%
Ordinary

Financials

Year2014
Net Worth£392,337
Cash£458,134
Current Liabilities£734,736

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

24 July 2023Delivered on: 25 July 2023
Persons entitled: Leumi UK Group Limited

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 16 November 2022
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Outstanding
8 November 2022Delivered on: 15 November 2022
Persons entitled: Leumi UK Group Limited

Classification: A registered charge
Outstanding
17 October 2006Delivered on: 24 October 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
29 October 2003Delivered on: 31 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
30 September 2003Delivered on: 4 October 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
27 November 2019Cessation of Shawn Hardy as a person with significant control on 13 November 2019 (3 pages)
27 November 2019Notification of Amberstone Security Limited as a person with significant control on 13 November 2019 (4 pages)
26 November 2019Cessation of Ian Christopher Johannessen as a person with significant control on 13 November 2019 (3 pages)
3 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
30 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 60
(5 pages)
21 September 2015Termination of appointment of Arne Charles Johannessen as a director on 26 June 2015 (1 page)
21 September 2015Termination of appointment of Arne Charles Johannessen as a director on 26 June 2015 (1 page)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 60
(5 pages)
22 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 60
(4 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 60
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Director's details changed for Arne Charles Johannessen on 28 August 2010 (2 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Shawn Hardy on 28 August 2010 (2 pages)
17 September 2010Director's details changed for Shawn Hardy on 28 August 2010 (2 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Arne Charles Johannessen on 28 August 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
24 July 2009Amended accounts made up to 30 June 2008 (4 pages)
24 July 2009Amended accounts made up to 30 June 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 October 2008Return made up to 28/08/08; full list of members (4 pages)
28 October 2008Return made up to 28/08/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2007Location of debenture register (1 page)
19 September 2007Location of debenture register (1 page)
19 September 2007Registered office changed on 19/09/07 from: unit 1 north anston business park houghton road dinnington sheffield S25 4JJ (1 page)
19 September 2007Registered office changed on 19/09/07 from: unit 1 north anston business park houghton road dinnington sheffield S25 4JJ (1 page)
19 September 2007Return made up to 28/08/07; full list of members (3 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 28/08/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
11 September 2006Return made up to 28/08/06; full list of members (3 pages)
11 September 2006Return made up to 28/08/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 November 2005Return made up to 28/08/05; full list of members (3 pages)
18 November 2005Return made up to 28/08/05; full list of members (3 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Return made up to 28/08/04; full list of members (6 pages)
10 November 2004Return made up to 28/08/04; full list of members (6 pages)
18 October 2004Registered office changed on 18/10/04 from: coniston house 171 earlsdon avenue north coventry west midlands CV5 6QU (1 page)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: coniston house 171 earlsdon avenue north coventry west midlands CV5 6QU (1 page)
17 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
17 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
31 October 2003Particulars of mortgage/charge (7 pages)
31 October 2003Particulars of mortgage/charge (7 pages)
4 October 2003Particulars of mortgage/charge (7 pages)
4 October 2003Particulars of mortgage/charge (7 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
28 August 2003Incorporation (17 pages)
28 August 2003Incorporation (17 pages)