Company NameTrans Global Group Limited
Company StatusActive
Company Number00995324
CategoryPrivate Limited Company
Incorporation Date25 November 1970(53 years, 5 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(23 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(23 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameSubir Ranjan Dasgupta
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 January 2004(33 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleBusiness
Country of ResidenceSingapore
Correspondence Address1 Peck Hay Road Number 12-03
Casa Cairnhill
Singapore
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed10 January 2005(34 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Dilsher Sen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(36 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Henry David Langer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Director NameMr Ronald Arthur Knight
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2005)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameRalph Thomas Russell
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1994)
RoleShipping Agent
Correspondence Address53 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8RU
Director NameColin Gerald Gordon-Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1993)
RoleCompany Director
Correspondence Address26 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameGerald Anthony John Burgin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1995)
RoleAir Freight Forwarder
Country of ResidenceEngland
Correspondence Address2 Berkeley House
Upper Sunbury Road
Hampton
Middlesex
TW12 2DW
Secretary NameMr Barry John Ruck
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameGeorge Peter Theobald
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(22 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressTowerhill Manor
Gomshall
Guildford
Surrey
GU5 9LP
Director NameMr Colin Bruce Charnock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(23 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Farm Oast
Three Elm Lane
Golden Green
Kent
Tb11 Ole
Director NameAditya Khaitan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(23 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 January 2004)
RoleCompany Director
Correspondence Address5 Vale Close
London
W9 1RR
Secretary NameHenry David Langer
NationalityBritish
StatusResigned
Appointed09 June 1994(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address10 Deacons Hill Road
Elstree
Herts
WD6 3LH
Director NameThomas Robb Ronald Foster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleAirfreight Forwarder
Correspondence AddressRoseberry Dennistoun Close
Camberley
Surrey
GU15 2EY
Director NameMr Martin Gilbert Welchman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(27 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2005)
RoleProject Agent
Country of ResidenceEngland
Correspondence AddressCombourne Farmhouse
Jarvis Lane Goudhurst
Cranbrook
Kent
TN17 1LP
Secretary NameMichael Anthony Reginald Dennehey
NationalityBritish
StatusResigned
Appointed04 February 1998(27 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Director NameMr Andrew Kerr Christie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(27 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ben Buie Way
Hawkhead Estate
Paisley
Renfrewshire
PA2 7NR
Scotland
Director NameDerek Wilson Scott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address11 Middleton Row
South Woodham Ferrers
Essex
CM15 8DL
Director NameKaisar Ahmad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1998(27 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence AddressFlat 9 33 Knightsbridge
London
SW1X 7NL
Director NameDeepak Khaitan
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2003(32 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2006)
RoleIndustrialist
Correspondence Address10 Queens Park
Kolkata
700019
India
Director NameSuvamoy Saha
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2004(33 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 September 2019)
RoleService
Country of ResidenceIndia
Correspondence AddressFlat 3 Alipore Estates
8/6/1 Alipore Road
Kolkata
West Bengal 700027
India
Director NameAmit Chitlangia
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed07 March 2005(34 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2007)
RoleAccountant
Correspondence Address30 Anne Of Cleves Road
Dartford
Kent
DA1 2BG

Contact

Websitetransglobalgroup.tel

Location

Registered AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

155.6k at £1Trans Global PLC
100.00%
Ordinary

Financials

Year2014
Turnover£920,846
Net Worth£1,390,784
Cash£8,264
Current Liabilities£1,412,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

17 January 2005Delivered on: 26 January 2005
Satisfied on: 28 January 2012
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 26 January 2005
Satisfied on: 15 October 2007
Persons entitled: Icici Bank UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
21 June 1999Delivered on: 1 July 1999
Satisfied on: 29 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 May 1999Delivered on: 21 May 1999
Satisfied on: 29 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as astley freight depot chaddock lane astley tyldesley manchester title number LA84746. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 December 1997Delivered on: 8 January 1998
Satisfied on: 26 February 1999
Persons entitled: Citibank Na

Classification: Security agreement
Secured details: All monies due or to become due by moran holdings PLC and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the assignment, the facility letter of even date or any other transaction documents (as defined in the charge).
Particulars: All the company's right title and interest as an owner in and to the receivables proceeds and related rights thereto and thereof. See the mortgage charge document for full details.
Fully Satisfied
25 March 1988Delivered on: 5 April 1988
Satisfied on: 16 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit astley industrial estate referred to as wall works farm manchester road lancs title no. Ln 84746 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1982Delivered on: 11 January 1983
Satisfied on: 16 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
19 March 1982Delivered on: 7 April 1982
Satisfied on: 22 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Primus works croft street deptford london SE8 title no sgl 76376. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1974Delivered on: 11 October 1974
Satisfied on: 22 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Primus works, croft st. Deptford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 2011Delivered on: 2 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
27 September 2019Termination of appointment of Suvamoy Saha as a director on 19 September 2019 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
17 January 2018Change of details for Trans Global Limited as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Change of details for Trans Global Limited as a person with significant control on 17 January 2018 (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
1 September 2017Change of name notice (2 pages)
1 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(2 pages)
1 September 2017Change of name notice (2 pages)
1 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(2 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(2 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(2 pages)
18 July 2017Change of name notice (2 pages)
14 July 2017Notification of Trans Global Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Trans Global Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Trans Global Limited as a person with significant control on 6 April 2016 (1 page)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (13 pages)
14 September 2016Full accounts made up to 31 December 2015 (13 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 155,556
(7 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 155,556
(7 pages)
21 July 2015Full accounts made up to 31 December 2014 (11 pages)
21 July 2015Full accounts made up to 31 December 2014 (11 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 155,556
(7 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 155,556
(7 pages)
29 July 2014Full accounts made up to 31 December 2013 (11 pages)
29 July 2014Full accounts made up to 31 December 2013 (11 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 155,556
(7 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 155,556
(7 pages)
11 June 2013Full accounts made up to 31 December 2012 (11 pages)
11 June 2013Full accounts made up to 31 December 2012 (11 pages)
4 January 2013Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page)
4 January 2013Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page)
4 January 2013Director's details changed for Dilsher Sen on 1 January 2013 (2 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
4 January 2013Director's details changed for Dilsher Sen on 1 January 2013 (2 pages)
4 January 2013Director's details changed for Dilsher Sen on 1 January 2013 (2 pages)
4 January 2013Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page)
28 June 2012Full accounts made up to 31 December 2011 (11 pages)
28 June 2012Full accounts made up to 31 December 2011 (11 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (11 pages)
22 June 2011Full accounts made up to 31 December 2010 (11 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2010Full accounts made up to 31 December 2009 (11 pages)
23 June 2010Full accounts made up to 31 December 2009 (11 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
13 January 2010Director's details changed for Suvamoy Saha on 17 December 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Dilsher Sen on 17 December 2009 (2 pages)
13 January 2010Director's details changed for Subir Ranjan Dasgupta on 17 December 2009 (2 pages)
13 January 2010Director's details changed for Subir Ranjan Dasgupta on 17 December 2009 (2 pages)
13 January 2010Director's details changed for Suvamoy Saha on 17 December 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Dilsher Sen on 17 December 2009 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
13 January 2009Return made up to 17/12/08; full list of members (4 pages)
13 January 2009Director's change of particulars / suvamoy saha / 10/12/2008 (1 page)
13 January 2009Director's change of particulars / suvamoy saha / 10/12/2008 (1 page)
13 January 2009Return made up to 17/12/08; full list of members (4 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
23 February 2007Registered office changed on 23/02/07 from: 1 wilks avenue questor dartford kent DA1 1NX (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 1 wilks avenue questor dartford kent DA1 1NX (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
19 January 2007Return made up to 17/12/06; full list of members (8 pages)
19 January 2007Return made up to 17/12/06; full list of members (8 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
12 September 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
12 September 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
17 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
4 February 2005Return made up to 17/12/04; full list of members (11 pages)
4 February 2005Return made up to 17/12/04; full list of members (11 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 January 2004Director resigned (1 page)
13 January 2004Return made up to 17/12/03; full list of members (11 pages)
13 January 2004Return made up to 17/12/03; full list of members (11 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
21 January 2003Return made up to 17/12/02; full list of members (11 pages)
21 January 2003Return made up to 17/12/02; full list of members (11 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
15 January 2002Return made up to 17/12/01; full list of members (9 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Return made up to 17/12/01; full list of members (9 pages)
25 July 2001Return made up to 17/12/00; full list of members; amend (9 pages)
25 July 2001Return made up to 17/12/00; full list of members; amend (9 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
9 May 2001Particulars of contract relating to shares (4 pages)
9 May 2001Particulars of contract relating to shares (4 pages)
9 May 2001Ad 31/12/00--------- £ si 55556@1=55556 £ ic 100000/155556 (2 pages)
9 May 2001Ad 31/12/00--------- £ si 55556@1=55556 £ ic 100000/155556 (2 pages)
9 January 2001Return made up to 17/12/00; full list of members (9 pages)
9 January 2001Return made up to 17/12/00; full list of members (9 pages)
10 December 2000Full group accounts made up to 31 December 1999 (17 pages)
10 December 2000Full group accounts made up to 31 December 1999 (17 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
18 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(9 pages)
18 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(9 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Full group accounts made up to 31 December 1998 (17 pages)
28 April 1999Full group accounts made up to 31 December 1998 (17 pages)
20 April 1999Full group accounts made up to 31 December 1997 (18 pages)
20 April 1999Full group accounts made up to 31 December 1997 (18 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 January 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1998£ nc 100000/500000 07/12/98 (1 page)
16 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1998£ nc 100000/500000 07/12/98 (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
26 January 1998Return made up to 17/12/97; no change of members (12 pages)
26 January 1998Return made up to 17/12/97; no change of members (12 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Particulars of mortgage/charge (5 pages)
8 January 1998Particulars of mortgage/charge (5 pages)
22 December 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 December 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
13 January 1997Full group accounts made up to 30 June 1996 (18 pages)
13 January 1997Return made up to 17/12/96; full list of members (13 pages)
13 January 1997Return made up to 17/12/96; full list of members (13 pages)
13 January 1997Full group accounts made up to 30 June 1996 (18 pages)
4 December 1996Registered office changed on 04/12/96 from: no 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
4 December 1996Registered office changed on 04/12/96 from: no 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
14 February 1996Full group accounts made up to 30 June 1995 (19 pages)
14 February 1996Full group accounts made up to 30 June 1995 (19 pages)
28 January 1996Return made up to 17/12/95; no change of members (15 pages)
28 January 1996Return made up to 17/12/95; no change of members (15 pages)
28 June 1995Director resigned (1 page)
28 June 1995Director resigned (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
5 April 1988Particulars of mortgage/charge (3 pages)
5 April 1988Particulars of mortgage/charge (3 pages)
25 November 1970Incorporation (16 pages)
25 November 1970Incorporation (16 pages)