Tri-ex Security Limited SAFFRON WALDEN


Founded in 2003, Tri-ex Security, classified under reg no. 04881033 is an active company. Currently registered at Stanley House Station Approach, London Road CB10 1NY, Saffron Walden the company has been in the business for 21 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has 3 directors, namely Ernie P., Karan I. and Frank A.. Of them, Ernie P., Karan I., Frank A. have been with the company the longest, being appointed on 1 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sarah J. who worked with the the firm until 13 November 2019.

Tri-ex Security Limited Address / Contact

Office Address Stanley House Station Approach, London Road
Office Address2 Great Chesterford
Town Saffron Walden
Post code CB10 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04881033
Date of Incorporation Thu, 28th Aug 2003
Industry Electrical installation
Industry Repair of electrical equipment
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Ernie P.

Position: Director

Appointed: 01 August 2022

Karan I.

Position: Director

Appointed: 01 August 2022

Frank A.

Position: Director

Appointed: 01 August 2022

Vishal V.

Position: Director

Appointed: 01 August 2022

Resigned: 05 May 2023

Arne J.

Position: Director

Appointed: 01 March 2004

Resigned: 26 June 2015

Shawn H.

Position: Director

Appointed: 01 March 2004

Resigned: 01 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2003

Resigned: 28 August 2003

Sarah J.

Position: Secretary

Appointed: 28 August 2003

Resigned: 13 November 2019

Ian J.

Position: Director

Appointed: 28 August 2003

Resigned: 13 November 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 August 2003

Resigned: 28 August 2003

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we researched, there is Frank A. This PSC has significiant influence or control over this company,. Another one in the PSC register is Amberstone Security Limited that entered Saffron Walden, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shawn H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

Frank A.

Notified on 1 August 2022
Nature of control: significiant influence or control

Amberstone Security Limited

Stanley House Station Approach, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10259434
Notified on 13 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shawn H.

Notified on 6 April 2016
Ceased on 13 November 2019
Nature of control: significiant influence or control
25-50% shares

Ian J.

Notified on 6 April 2016
Ceased on 13 November 2019
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  44 19822 46251 56431 925
Current Assets485 220536 675386 42053 81151 56431 967
Debtors426 969432 546342 22231 349 42
Net Assets Liabilities185 705126 036101101101101
Other Debtors52 64737 79545 0933 407 42
Property Plant Equipment48 95814 912    
Total Inventories58 251104 129    
Other
Accumulated Depreciation Impairment Property Plant Equipment188 655222 701    
Additions Other Than Through Business Combinations Property Plant Equipment  1 940   
Average Number Employees During Period353535   
Bank Overdrafts 44 934    
Creditors341 673422 718386 31953 71051 46331 866
Increase From Depreciation Charge For Year Property Plant Equipment 35 17113 731   
Net Current Assets Liabilities143 547113 957101101101101
Other Creditors104 796128 175100 15152 83951 46331 866
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  236 432   
Other Disposals Property Plant Equipment  239 553   
Property Plant Equipment Gross Cost237 613237 613    
Provisions For Liabilities Balance Sheet Subtotal6 8002 833    
Taxation Social Security Payable 81 44532 707   
Total Assets Less Current Liabilities192 505128 869101   
Trade Creditors Trade Payables114 998168 164253 461871  
Trade Debtors Trade Receivables374 322394 751297 12927 942  
Bank Borrowings Overdrafts14 99344 934    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 125    
Disposals Property Plant Equipment 10 125    
Future Minimum Lease Payments Under Non-cancellable Operating Leases98 02298 022    
Other Taxation Social Security Payable106 88681 445    
Total Additions Including From Business Combinations Property Plant Equipment 10 125    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/11/30
filed on: 24th, November 2023
Free Download (1 page)

Company search