UKBizDB.co.uk

TRI-EX SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tri-ex Security Limited. The company was founded 20 years ago and was given the registration number 04881033. The firm's registered office is in DINNINGTON. You can find them at Momentum House, Carrera Court, Church Lane, Dinnington, Sheffield. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:TRI-EX SECURITY LIMITED
Company Number:04881033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Momentum House, Carrera Court, Church Lane, Dinnington, Sheffield, S25 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3399 Peachtree Rd Ne, Suite 1500, Atlanta, Ga, United States, 30326

Director01 August 2022Active
3399 Peachtree Rd Ne, Suite 1500, Atlanta, Ga, United States, 30326

Director01 August 2022Active
11, Wethered Park, Marlow, England, SL7 2BH

Director01 August 2022Active
216 Cubbington Road, Leamington Spa, CV32 7AY

Secretary28 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 2003Active
1 Woodcroft Terrace, Woodcroft Lane Woodcroft, Chepstow, NP16 7QA

Director01 March 2004Active
56 Cheshire Street, Audlem, CW3 0HB

Director01 March 2004Active
216 Cubbington Road, Leamington Spa, CV32 7AY

Director28 August 2003Active
3399 Peachtree Rd Ne, Suite 1500, Atlanta, Ga, United States, 30326

Director01 August 2022Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 August 2003Active

People with Significant Control

Frank Argenbright Jr
Notified on:01 August 2022
Status:Active
Date of birth:March 1948
Nationality:American
Country of residence:United States
Address:3399, Peachtree Rd, Suite 1500, United States, 30326
Nature of control:
  • Significant influence or control
Amberstone Security Limited
Notified on:13 November 2019
Status:Active
Country of residence:England
Address:Stanley House, Station Approach, London Road, Saffron Walden, England, CB10 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Christopher Johannessen
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Momentum House, Carrera Court, Dinnington, S25 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Shawn Hardy
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Momentum House, Carrera Court, Dinnington, S25 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Change account reference date company current extended.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-26Resolution

Resolution.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-12-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.