UKBizDB.co.uk

TRANS-GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Trans-global Holdings Limited. The company was founded 29 years ago and was given the registration number 02948270. The firm's registered office is in LONDON. You can find them at 4th Floor, 100 Fenchurch Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRANS-GLOBAL HOLDINGS LIMITED
Company Number:02948270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 July 1994
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norwestone, Blenheim Road, Pilgrims Hatch, Brentwood, CM15 9LP

Secretary14 April 1996Active
12 Orchis Way, Harold Hill, Romford, RM3 9NT

Secretary01 January 1995Active
Ground Floor, 6 Dyer's Buildings, London, United Kingdom, EC1N 2JT

Corporate Secretary26 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 July 1994Active
40 Royston Gardens, Redbridge, IG1 3SY

Director01 January 1995Active
54 Harold Court Road, Romford, RM3 0YX

Director01 January 2000Active
Norwestone Blenheim Road, Pilgrims Hatch, Brentwood, CM15 9LP

Director01 August 2000Active
Norwestone Blenheim Road, Pilgrims Hatch, Brentwood, CM15 9LP

Director04 April 1996Active
The Hawthorns,, 9 Danesbury Park,, Hertford, United Kingdom, SG14 3HX

Director05 December 2006Active
Norwestone, Blenheim Road, Brentwood, CM15 9LP

Director01 September 1999Active
Toad Hall Marshalls Green, Sacombe Green, Sacombe, Ware, England, SG12 0JQ

Director31 December 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 July 1994Active

People with Significant Control

Rachel Louisa Milton
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Address

Change registered office address company with date old address new address.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Accounts

Change account reference date company previous shortened.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Accounts

Change account reference date company previous shortened.

Download
2014-09-29Accounts

Change account reference date company previous shortened.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.