UKBizDB.co.uk

TRANS GLOBAL FREIGHT MANAGEMENT LIMITED

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

This company is commonly known as Trans Global Freight Management Limited. The company was founded 47 years ago and was given the registration number 01272658. The firm's registered office is in GREENHITHE. You can find them at Woodlands 79, High Street, Greenhithe, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TRANS GLOBAL FREIGHT MANAGEMENT LIMITED
Company Number:01272658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Woodlands 79, High Street, Greenhithe, Kent, DA9 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands 79, High Street, Greenhithe, DA9 9RD

Secretary10 January 2005Active
Woodlands, 79 High Street, Greenhithe, United Kingdom, DA9 9RD

Director01 September 2014Active
Woodlands, 79 High Street, Greenhithe, United Kingdom, DA9 9RD

Director01 July 2017Active
Woodlands, 79 High Street, Greenhithe, United Kingdom, DA9 9RD

Director01 September 2014Active
Woodlands 79, High Street, Greenhithe, United Kingdom, DA9 9RD

Director01 February 2024Active
122 Copse Avenue, West Wickham, BR4 9NP

Director09 May 2001Active
Woodlands, 79 High Street, Greenhithe, United Kingdom, DA9 9RD

Director01 September 2014Active
44 Birchfield, Stifford Green, North Stifford, RM16 5UX

Director24 June 1997Active
Woodlands 79, High Street, Greenhithe, DA9 9RD

Director12 February 2007Active
Woodlands 79, High Street, Greenhithe, United Kingdom, DA9 9RD

Director04 January 2023Active
79 Bute Road, Barkingside, Ilford, IG6 1AG

Secretary04 February 1998Active
10 Deacons Hill Road, Elstree, WD6 3LH

Secretary09 June 1994Active
44 Birchfield, Stifford Green, North Stifford, RM16 5UX

Secretary-Active
Flat 9 33 Knightsbridge, London, SW1X 7NL

Director04 January 1999Active
1 Highfield Road, Maidenhead, SL6 5DF

Director18 August 1995Active
2 Berkeley House, Upper Sunbury Road, Hampton, TW12 2DW

Director-Active
20 Marble Hill Close, Twickenham, TW1 3AY

Director01 July 1998Active
30 Anne Of Cleves Road, Dartford, DA1 2BG

Director07 March 2005Active
1 Ben Buie Way, Hawkhead Estate, Paisley, PA2 7NR

Director18 August 1995Active
65 Barnfield, Sale, M33 1WJ

Director02 May 1995Active
Roseberry Dennistoun Close, Camberley, GU15 2EY

Director06 June 1995Active
26 Manor Way, Beckenham, BR3 3LJ

Director-Active
33 Presburg Road, New Malden, KT3 5AH

Director04 September 1995Active
1 New Houses, Foxhills Road Ottershaw, Chertsey, KT16 0NG

Director-Active
143 Stanley Hill, Amersham, HP7 9HQ

Director10 July 1996Active
38 Badgers Copse, Camberley, GU15 1HW

Director02 December 1998Active
10 Queens Park, Kolkata, India,

Director05 September 2003Active
20 Ashmere Avenue, Beckenham, BR3 6PQ

Director-Active
The Hobbits Burton Hole Lane, Mill Hill Village, London, NW7 1AZ

Director-Active
29 Garden Close, Ashford, TW15 1LH

Director-Active
53 Hamilton Avenue, Pyrford, Woking, GU22 8RU

Director-Active
373 Blackfen Road, Sidcup, DA15 9NJ

Director09 May 2001Active
Towerhill Manor, Gomshall, Guildford, GU5 9LP

Director07 July 1993Active
7 Coombe Way, Byfleet, West Byfleet, KT14 7DP

Director-Active

People with Significant Control

Trans Global Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Woodlands, 79 High Street, Greenhithe, England, DA9 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.