UKBizDB.co.uk

TRANS GLOBAL PROJECTS LIMITED

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

This company is commonly known as Trans Global Projects Limited. The company was founded 40 years ago and was given the registration number 01807048. The firm's registered office is in TONBRIDGE. You can find them at Paddock Wood Business Centre Suite 4, 1-7 Commercial Road, Paddock Wood, Tonbridge, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TRANS GLOBAL PROJECTS LIMITED
Company Number:01807048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Paddock Wood Business Centre Suite 4, 1-7 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paddock Wood Business Centre, Suite 4, 1-7 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EN

Secretary26 September 2012Active
Poplar Farm Oast, Three Elm Lane, Golden Green, TB11 OLE

Director-Active
Paddock Wood Business Centre, Suite 4, 1-7 Commercial Road, Paddock Wood, Tonbridge, TN12 6EN

Director01 September 2017Active
Paddock Wood Business Centre, Suite 4, 1-7 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EN

Director26 September 2012Active
Marlingate Oast, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QY

Director31 August 2007Active
79 Bute Road, Barkingside, Ilford, IG6 1AG

Secretary04 February 1998Active
Lavender Cottage 50 Henwood, Green Road Pembury, Royal Tunbridge Wells, TN2 4LH

Secretary04 March 2008Active
10 Deacons Hill Road, Elstree, WD6 3LH

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

Secretary-Active
16 Saint Johns Way, Rochester, ME1 3NT

Secretary10 January 2005Active
Flat 9 33 Knightsbridge, London, SW1X 7NL

Director04 January 1999Active
62 Brockenhurst Avenue, Worcester Park, KT4 7RF

Director23 February 1996Active
30 Anne Of Cleves Road, Dartford, DA1 2BG

Director17 January 2006Active
17 Satin Wood Drive, Samford Valley,

Director17 January 2006Active
Gorse Cottage 11 Commonside, Keston, BR2 6BP

Director-Active
74 Hervey Road, Blackheath, London, SE3 8BU

Director-Active
Hunters Croft, 122 Oakhill Road, Sevenoaks, TN13 1NU

Director01 April 1992Active
10 Queens Park, Kolkata, India,

Director01 January 2005Active
20 Ashmere Avenue, Beckenham, BR3 6PQ

Director-Active
122 Copse Avenue, West Wickham, BR4 9NP

Director02 January 2002Active
The Hobbits Burton Hole Lane, Mill Hill Village, London, NW7 1AZ

Director-Active
44 Birchfield, Stifford Green, North Stifford, RM16 5UX

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

Director-Active
16 Saint Johns Way, Rochester, ME1 3NT

Director12 February 2007Active
Combourne Farmhouse, Jarvis Lane Goudhurst, Cranbrook, TN17 1LP

Director23 September 1992Active

People with Significant Control

Trans Global Projects Group Ltd
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Suite 4, 1-7, Commercial Road, Tonbridge, England, TN12 6EN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Address

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

Download

Copyright © 2024. All rights reserved.