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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paddock Wood Business Centre, Suite 4, 1-7 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EN | Secretary | 26 September 2012 | Active |
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 | Director | 01 September 2017 | Active |
Paddock Wood Business Centre, Suite 4, 1-7 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EN | Director | 26 September 2012 | Active |
Marlingate Oast, Bedgebury Road, Goudhurst, Cranbrook, England, TN17 2QY | Director | 31 August 2007 | Active |
79 Bute Road, Barkingside, Ilford, IG6 1AG | Secretary | 04 February 1998 | Active |
Lavender Cottage 50 Henwood, Green Road Pembury, Royal Tunbridge Wells, TN2 4LH | Secretary | 04 March 2008 | Active |
10 Deacons Hill Road, Elstree, WD6 3LH | Secretary | 09 June 1994 | Active |
44 Birchfield, Stifford Green, North Stifford, RM16 5UX | Secretary | - | Active |
16 Saint Johns Way, Rochester, ME1 3NT | Secretary | 10 January 2005 | Active |
Flat 9 33 Knightsbridge, London, SW1X 7NL | Director | 04 January 1999 | Active |
62 Brockenhurst Avenue, Worcester Park, KT4 7RF | Director | 23 February 1996 | Active |
30 Anne Of Cleves Road, Dartford, DA1 2BG | Director | 17 January 2006 | Active |
17 Satin Wood Drive, Samford Valley, | Director | 17 January 2006 | Active |
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 | Director | 01 April 1992 | Active |
10 Queens Park, Kolkata, India, | Director | 01 January 2005 | Active |
20 Ashmere Avenue, Beckenham, BR3 6PQ | Director | - | Active |
122 Copse Avenue, West Wickham, BR4 9NP | Director | 02 January 2002 | Active |
The Hobbits Burton Hole Lane, Mill Hill Village, London, NW7 1AZ | Director | - | Active |
44 Birchfield, Stifford Green, North Stifford, RM16 5UX | Director | 09 June 1994 | Active |
53 Hamilton Avenue, Pyrford, Woking, GU22 8RU | Director | - | Active |
16 Saint Johns Way, Rochester, ME1 3NT | Director | 12 February 2007 | Active |
Combourne Farmhouse, Jarvis Lane Goudhurst, Cranbrook, TN17 1LP | Director | 23 September 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-08 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type full. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.