UKBizDB.co.uk

TRANS-GLOBAL SPORTS LIMITED

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

This company is commonly known as Trans-global Sports Limited. The company was founded 36 years ago and was given the registration number 02252587. The firm's registered office is in OXFORD. You can find them at Unit 5 Nuffield Industrial, Estate, Sandy Lane West, Oxford, Oxon. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:TRANS-GLOBAL SPORTS LIMITED
Company Number:02252587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1988
End of financial year:12 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 5 Nuffield Industrial, Estate, Sandy Lane West, Oxford, Oxon, OX4 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Babdown Industrial Estate, Babdown, Tetbury, England, GL8 8YL

Director12 April 2023Active
5, Nuffield Industrial Estate, Sandy Lane West, Oxford, United Kingdom, OX4 6JS

Secretary29 May 2012Active
3/4, Nuneham Courtenay, Oxford, OX44 9NY

Secretary-Active
5 Crown Square, Wheatley, OX33 1UL

Director-Active
5 Nuffield Industrial Estate, Sandy Lane West, Oxford, United Kingdom, OX4 6JS

Director12 November 2019Active

People with Significant Control

Austen Group Limited
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:Unit 5, Babdown Industrial Estate, Tetbury, England, GL8 8YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Maria Aries
Notified on:22 September 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:5 Nuffield Industrial Estate, Sandy Lane West, Oxford, United Kingdom, OX4 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Aries
Notified on:22 September 2019
Status:Active
Date of birth:June 1929
Nationality:British
Country of residence:United Kingdom
Address:C/O 5 Crown Square, Wheatley, Oxford, United Kingdom, OX33 1UL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Charles Aries
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:5 Crown Square, Wheatley, Oxford, United Kingdom, OX33 1UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-16Accounts

Change account reference date company previous extended.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-10-24Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.