UKBizDB.co.uk

TRANS GLOBAL GROUP LIMITED

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

This company is commonly known as Trans Global Group Limited. The company was founded 53 years ago and was given the registration number 00995324. 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 GROUP LIMITED
Company Number:00995324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1970
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
1 Peck Hay Road Number 12-03, Casa Cairnhill, Singapore,

Director21 January 2004Active
122 Copse Avenue, West Wickham, BR4 9NP

Director09 June 1994Active
44 Birchfield, Stifford Green, North Stifford, RM16 5UX

Director09 June 1994Active
Woodlands 79, High Street, Greenhithe, DA9 9RD

Director12 February 2007Active
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

Director11 September 1998Active
2 Berkeley House, Upper Sunbury Road, Hampton, TW12 2DW

Director-Active
Poplar Farm Oast, Three Elm Lane, Golden Green, TB11 OLE

Director09 June 1994Active
30 Anne Of Cleves Road, Dartford, DA1 2BG

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

Director18 February 1998Active
Roseberry Dennistoun Close, Camberley, GU15 2EY

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

Director-Active
5 Vale Close, London, W9 1RR

Director09 June 1994Active
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
53 Hamilton Avenue, Pyrford, Woking, GU22 8RU

Director-Active
Flat 3, Alipore Estates, 8/6/1 Alipore Road, Kolkata, India,

Director21 January 2004Active
11 Middleton Row, South Woodham Ferrers, CM15 8DL

Director27 May 1998Active
Towerhill Manor, Gomshall, Guildford, GU5 9LP

Director07 July 1993Active
Combourne Farmhouse, Jarvis Lane Goudhurst, Cranbrook, TN17 1LP

Director09 December 1997Active

People with Significant Control

Trans Global Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Woodlands 79, High Street, Greenhithe, United Kingdom, DA9 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Trans Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Woodlands, 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 (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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Resolution

Resolution.

Download
2017-09-01Change of name

Change of name notice.

Download
2017-08-21Accounts

Accounts with accounts type small.

Download
2017-07-18Resolution

Resolution.

Download
2017-07-18Change of name

Change of name notice.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2016-12-21Confirmation 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.