Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRI-MEX GROUP LIMITED
Company Information for

TRI-MEX GROUP LIMITED

CRANFIELD, BEDFORDSHIRE, MK43,
Company Registration Number
04120185
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About Tri-mex Group Ltd
TRI-MEX GROUP LIMITED was founded on 2000-12-01 and had its registered office in Cranfield. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
TRI-MEX GROUP LIMITED
 
Legal Registered Office
CRANFIELD
BEDFORDSHIRE
 
Filing Information
Company Number 04120185
Date formed 2000-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-08-11
Type of accounts DORMANT
Last Datalog update: 2015-09-11 13:06:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRI-MEX GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID SCHWARZ
Company Secretary 2000-12-01
STUART ANDREW BERMAN
Director 2008-07-21
MARK DAVID SCHWARZ
Director 2000-12-01
KEITH GRAHAM WARD
Director 2013-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ANTHONY BLOUNT
Director 2008-07-21 2013-10-23
TONY PETER EALES
Director 2008-07-21 2013-10-23
DAVID ANTHONY BAYLOR
Director 2010-09-06 2012-08-01
PETER DIROM COURTENAY VYVYAN-ROBINSON
Director 2000-12-01 2011-05-31
MARTIN JOHN CORNETT
Director 2005-11-07 2008-07-21
JEREMY DEREK CAMERON PEELE
Director 2007-10-29 2008-07-21
NICHOLAS RICHARDSON PEELE
Director 2000-12-01 2008-07-21
ALASDAIR JAMES DOUGALL LOCKE
Director 2001-06-04 2007-10-31
VICTOR NOEL BEAMISH
Director 2004-02-17 2007-05-30
BRUCE MURRAY KESTERTON
Director 2004-07-09 2006-05-22
HUGO JAMES STANLEY RUTLAND
Director 2004-12-14 2005-08-20
HYW JAMES WYNN WILLIAMS
Director 2000-12-21 2004-07-09
THOMAS ALBERT NICOLETTE
Director 2001-06-04 2002-07-12
DAVID JOHN MONTGOMERY
Director 2000-12-21 2002-05-03
HARRY CHARLES BUSCALL
Director 2000-12-21 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID SCHWARZ GLOBALWATCHCENTRAL LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-01-20
MARK DAVID SCHWARZ EUROWATCHCENTRAL LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Dissolved 2018-01-09
MARK DAVID SCHWARZ THE HOME CONCEPT CO LTD Company Secretary 2000-08-18 CURRENT 2000-08-18 Active
MARK DAVID SCHWARZ TRI-MEX INTERNATIONAL LIMITED Company Secretary 1999-04-20 CURRENT 1998-07-28 Dissolved 2014-02-18
STUART ANDREW BERMAN NAVMAN WIRELESS UK LIMITED Director 2014-12-19 CURRENT 2001-03-05 Dissolved 2018-04-17
STUART ANDREW BERMAN TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
STUART ANDREW BERMAN GLOBALWATCHCENTRAL LIMITED Director 2008-07-21 CURRENT 2007-10-04 Dissolved 2015-01-20
STUART ANDREW BERMAN TRI-MEX INTERNATIONAL LIMITED Director 2008-07-21 CURRENT 1998-07-28 Dissolved 2014-02-18
STUART ANDREW BERMAN EUROWATCHCENTRAL LIMITED Director 2008-07-21 CURRENT 2001-10-30 Dissolved 2018-01-09
STUART ANDREW BERMAN TELEMATICA SYSTEMS LIMITED Director 2004-08-11 CURRENT 1997-10-31 Dissolved 2013-12-19
STUART ANDREW BERMAN YEOMAN (CAMBRIDGE) PLC Director 2004-04-27 CURRENT 1974-07-16 Dissolved 2014-08-20
STUART ANDREW BERMAN YEOMAN GROUP PLC Director 2004-04-27 CURRENT 1996-09-05 Dissolved 2014-08-20
STUART ANDREW BERMAN TELETRAC UK LTD Director 2004-03-25 CURRENT 2000-02-08 Dissolved 2015-08-11
STUART ANDREW BERMAN TRAFFICMASTER TRAFFIC SERVICES LIMITED Director 2002-09-23 CURRENT 1998-11-11 Active
STUART ANDREW BERMAN TRACKSTAR LIMITED Director 2002-08-21 CURRENT 1998-12-11 Dissolved 2015-01-13
MARK DAVID SCHWARZ TGA INDUSTRIES LIMITED Director 2014-05-12 CURRENT 2006-12-06 Active
MARK DAVID SCHWARZ TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
MARK DAVID SCHWARZ TRAFFICMASTER TRAFFIC SERVICES LIMITED Director 2013-08-14 CURRENT 1998-11-11 Active
MARK DAVID SCHWARZ TELETRAC NAVMAN (UK) LTD Director 2011-09-01 CURRENT 1988-09-02 Active
MARK DAVID SCHWARZ TELETRAC LTD Director 2011-07-19 CURRENT 2010-05-27 Dissolved 2015-01-20
MARK DAVID SCHWARZ TRACKSTAR LIMITED Director 2010-01-15 CURRENT 1998-12-11 Dissolved 2015-01-13
MARK DAVID SCHWARZ GLOBALWATCHCENTRAL LIMITED Director 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-01-20
MARK DAVID SCHWARZ EUROWATCHCENTRAL LIMITED Director 2001-10-30 CURRENT 2001-10-30 Dissolved 2018-01-09
MARK DAVID SCHWARZ TRI-MEX INTERNATIONAL LIMITED Director 1999-04-20 CURRENT 1998-07-28 Dissolved 2014-02-18
MARK DAVID SCHWARZ WOODLEVEL LIMITED Director 1997-09-17 CURRENT 1997-07-07 Active - Proposal to Strike off
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-29SH20STATEMENT BY DIRECTORS
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-29SH1929/04/15 STATEMENT OF CAPITAL GBP 5
2015-04-29CAP-SSSOLVENCY STATEMENT DATED 23/03/15
2015-04-29RES13ERDUCE SHARE PREM A/C TO NIL 23/03/2015
2015-04-29RES06REDUCE ISSUED CAPITAL 23/03/2015
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-24RES13REDUCE SHARE CAP & PREMIUM ACCOUNT 23/03/2015
2015-04-16DS01APPLICATION FOR STRIKING-OFF
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 3363030
2015-01-08AR0111/12/14 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 3363030
2013-12-18AR0111/12/13 FULL LIST
2013-11-01AP01DIRECTOR APPOINTED MR KEITH GRAHAM WARD
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TONY EALES
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BLOUNT
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-21AR0111/12/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLOR
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-22AR0111/12/11 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER VYVYAN-ROBINSON
2011-01-17AR0111/12/10 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED DAVID ANTHONY BAYLOR
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09RES01ADOPT ARTICLES 29/07/2010
2010-08-09RES13APP TERMS TO AGREEMENT 29/07/2010
2010-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-23AR0111/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DIROM COURTENAY VYVYAN-ROBINSON / 11/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY BLOUNT / 11/12/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-01288aDIRECTOR APPOINTED CRAIG ANTHONY BLOUNT
2008-08-01288aDIRECTOR APPOINTED STUART BERMAN
2008-07-25225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HB
2008-07-25288aDIRECTOR APPOINTED TONY PETER EALES
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PEELE
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR JEREMY PEELE
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CORNETT
2008-07-10MEM/ARTSARTICLES OF ASSOCIATION
2008-07-10MEM/ARTSARTICLES OF ASSOCIATION
2008-07-10RES01ALTER ARTICLES 02/07/2007
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SCHWARZ / 28/03/2008
2008-02-1488(2)RAD 07/02/08--------- £ SI 23280@5=116400 £ IC 3246630/3363030
2008-02-01363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-18288bDIRECTOR RESIGNED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30RES13DIVISION 27/06/07
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1888(2)RAD 10/08/07--------- £ SI 76420@5=382100 £ IC 2862789/3244889
2007-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-17122CONSO DIV 06/07/07
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20MEM/ARTSARTICLES OF ASSOCIATION
2006-06-13288bDIRECTOR RESIGNED
2006-03-16123NC INC ALREADY ADJUSTED 14/12/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRI-MEX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRI-MEX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-23 Satisfied WELLS FARGO CAPITAL FINANCE, LLC (THE AGENT)
GUARANTEE & DEBENTURE 2010-08-04 Satisfied WELLS FARGO CAPITAL FINANCE, LLC (AS AGENT)
DEBENTURE 2005-06-20 Satisfied THOMAS MILLER & CO. LIMITED
DEBENTURE 2001-08-23 Satisfied THOMAS MILLER INVESTMENTS (BERMUDA) LIMITED
DEBENTURE 2001-03-13 Satisfied CAMERON CAPITAL LIMITED
Intangible Assets
Patents
We have not found any records of TRI-MEX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRI-MEX GROUP LIMITED
Trademarks
We have not found any records of TRI-MEX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRI-MEX GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as TRI-MEX GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRI-MEX GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRI-MEX GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRI-MEX GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.