Company NameTrans Global Freight Management Limited
Company StatusActive
Company Number01272658
CategoryPrivate Limited Company
Incorporation Date11 August 1976(47 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(20 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(24 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed10 January 2005(28 years, 5 months after company formation)
Appointment Duration19 years, 2 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(30 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Prasad Santosh Chogle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(38 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Simon David Rawlinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(38 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameLee Andrew Bolsover
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(38 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameDavid Carpentier
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2017(40 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleInformation Technology Management
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Lee Robert Stevenson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(46 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr James Thomas Elston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(47 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameGerald Anthony John Burgin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 1995)
RoleAir Freight Forwarder
Country of ResidenceEngland
Correspondence Address2 Berkeley House
Upper Sunbury Road
Hampton
Middlesex
TW12 2DW
Director NameBrian Michael Wyeth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 1995)
RoleAir Freight Fowarder
Correspondence Address7 Coombe Way
Byfleet
West Byfleet
Surrey
KT14 7DP
Director NameRalph Thomas Russell
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1994)
RoleShipping Agent
Correspondence Address53 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8RU
Director NameTirrunallan Annayanger Narayanswami
Date of BirthMarch 1918 (Born 106 years ago)
NationalityIndian
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 1997)
RoleAir Freight Forwarder
Correspondence Address29 Garden Close
Ashford
Middlesex
TW15 1LH
Director NameColin Gerald Gordon-Smith
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1993)
RoleCompany Director
Correspondence Address26 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMr Henry David Langer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration15 years (resigned 01 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Director NameLeslie James Holden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1995)
RoleAccountant
Correspondence Address1 New Houses
Foxhills Road Ottershaw
Chertsey
Surrey
KT16 0NG
Director NameMr Ronald Arthur Knight
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration15 years (resigned 01 January 2006)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Secretary NameMr Barry John Ruck
NationalityBritish
StatusResigned
Appointed17 December 1990(14 years, 4 months after company formation)
Appointment Duration3 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(16 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressTowerhill Manor
Gomshall
Guildford
Surrey
GU5 9LP
Secretary NameHenry David Langer
NationalityBritish
StatusResigned
Appointed09 June 1994(17 years, 10 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 NameMr Kevin Leo Fitzgerald
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(18 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 1995)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address65 Barnfield
Sale
Cheshire
M33 1WJ
Director NameThomas Robb Ronald Foster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleAirfeight Forwarder
Correspondence AddressRoseberry Dennistoun Close
Camberley
Surrey
GU15 2EY
Director NameGraham Charles Fraser Black
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address1 Highfield Road
Maidenhead
Berkshire
SL6 5DF
Director NameMr Andrew Kerr Christie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(19 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ben Buie Way
Hawkhead Estate
Paisley
Renfrewshire
PA2 7NR
Scotland
Director NameMr Mark Julian Grimwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(19 years after company formation)
Appointment Duration5 years, 8 months (resigned 09 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Presburg Road
New Malden
Surrey
KT3 5AH
Director NameBrian Albert Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address143 Stanley Hill
Amersham
Buckinghamshire
HP7 9HQ
Secretary NameMichael Anthony Reginald Dennehey
NationalityBritish
StatusResigned
Appointed04 February 1998(21 years, 6 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 NameRichard William Candler
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2001)
RoleCompany Director
Correspondence Address20 Marble Hill Close
Twickenham
Middlesex
TW1 3AY
Director NameKevin Leon Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(22 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Badgers Copse
Camberley
Surrey
GU15 1HW
Director NameKaisar Ahmad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence AddressFlat 9 33 Knightsbridge
London
SW1X 7NL
Director NameMr Timothy Paul Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(24 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address373 Blackfen Road
Sidcup
Kent
DA15 9NJ
Director NameDeepak Khaitan
Date of BirthMay 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2003(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2006)
RoleIndustrialist
Correspondence Address10 Queens Park
Kolkata
700019
India
Director NameAmit Chitlangia
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed07 March 2005(28 years, 7 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

Websitetgfml.com

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

500k at £1Trans Global PLC
100.00%
Ordinary

Financials

Year2014
Turnover£146,233,793
Gross Profit£12,565,476
Net Worth£2,442,874
Cash£86,801
Current Liabilities£22,845,934

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

26 October 2021Delivered on: 27 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 November 2007Delivered on: 7 November 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over 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.
Outstanding
17 January 2005Delivered on: 26 January 2005
Satisfied on: 11 March 2009
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
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
22 December 1997Delivered on: 8 January 1998
Satisfied on: 26 February 1999
Persons entitled: Citibank Na

Classification: Security assignment over receivables
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 accont whatsoever under the termsof 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 all proceeds and related rights thereto and thereof. See the mortgage charge document for full details.
Fully Satisfied
27 March 1991Delivered on: 3 April 1991
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 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
29 May 1986Delivered on: 17 June 1986
Satisfied on: 29 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company other than such of the said debts as the bank may have specifically agreed in writing to exclude from such first fixed charge.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (23 pages)
5 January 2023Appointment of Mr Lee Robert Stevenson as a director on 4 January 2023 (2 pages)
22 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
6 October 2022Full accounts made up to 31 December 2021 (22 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
27 October 2021Satisfaction of charge 7 in full (1 page)
27 October 2021Registration of charge 012726580008, created on 26 October 2021 (17 pages)
6 October 2021Full accounts made up to 31 December 2020 (22 pages)
1 July 2021Director's details changed for Prasad Santosh Chogle on 1 July 2021 (2 pages)
8 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
1 October 2020Full accounts made up to 31 December 2019 (21 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
6 November 2018Director's details changed for Simon David Rawlingson on 6 November 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 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)
20 September 2017Appointment of David Carpenter as a director on 1 July 2017 (3 pages)
20 September 2017Appointment of David Carpentier as a director on 1 July 2017 (3 pages)
20 September 2017Appointment of David Carpentier as a director on 1 July 2017 (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (18 pages)
10 August 2017Full accounts made up to 31 December 2016 (18 pages)
19 July 2017Termination of appointment of Kevin Leon Jones as a director on 13 June 2017 (2 pages)
19 July 2017Termination of appointment of Kevin Leon Jones as a director on 13 June 2017 (2 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 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 500,000
(9 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 500,000
(9 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 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 500,000
(9 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 500,000
(9 pages)
18 September 2014Appointment of Lee Andrew Bolsover as a director on 1 September 2014 (3 pages)
18 September 2014Appointment of Simon David Rawlingson as a director on 1 September 2014 (3 pages)
18 September 2014Appointment of Prasad Santosh Chogle as a director on 1 September 2014 (3 pages)
18 September 2014Appointment of Prasad Santosh Chogle as a director on 1 September 2014 (3 pages)
18 September 2014Appointment of Simon David Rawlingson as a director on 1 September 2014 (3 pages)
18 September 2014Appointment of Lee Andrew Bolsover as a director on 1 September 2014 (3 pages)
18 September 2014Appointment of Prasad Santosh Chogle as a director on 1 September 2014 (3 pages)
18 September 2014Appointment of Simon David Rawlingson as a director on 1 September 2014 (3 pages)
18 September 2014Appointment of Lee Andrew Bolsover as a director on 1 September 2014 (3 pages)
29 July 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2014Full accounts made up to 31 December 2013 (15 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 500,000
(6 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 500,000
(6 pages)
11 June 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 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)
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)
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 (14 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
5 March 2012Termination of appointment of Timothy Smith as a director (2 pages)
5 March 2012Termination of appointment of Timothy Smith as a director (2 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)
22 June 2011Full accounts made up to 31 December 2010 (14 pages)
22 June 2011Full accounts made up to 31 December 2010 (14 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)
2 August 2010Memorandum and Articles of Association (21 pages)
2 August 2010Memorandum and Articles of Association (21 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 (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 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 Kevin Leon Jones 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 Mr Timothy Paul Smith on 17 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Timothy Paul Smith on 17 December 2009 (2 pages)
13 January 2010Director's details changed for Kevin Leon Jones on 17 December 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 January 2009Return made up to 17/12/08; full list of members (4 pages)
13 January 2009Return made up to 17/12/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
15 January 2008Return made up to 17/12/07; full list of members (3 pages)
15 January 2008Return made up to 17/12/07; full list of members (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 August 2007Full accounts made up to 31 December 2006 (14 pages)
5 August 2007Full accounts made up to 31 December 2006 (14 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page)
23 February 2007New director appointed (2 pages)
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)
6 July 2006Full accounts made up to 31 December 2005 (15 pages)
6 July 2006Full accounts made up to 31 December 2005 (15 pages)
6 July 2006Full accounts made up to 31 December 2004 (15 pages)
6 July 2006Full accounts made up to 31 December 2004 (15 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
17 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Return made up to 17/12/04; full list of members (10 pages)
28 January 2005Return made up to 17/12/04; full list of members (10 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)
26 January 2005Particulars of mortgage/charge (7 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
9 July 2004Director resigned (1 page)
9 July 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 2003Full accounts made up to 31 December 2002 (14 pages)
21 July 2003Full accounts made up to 31 December 2002 (14 pages)
21 January 2003Return made up to 17/12/02; full list of members (10 pages)
21 January 2003Return made up to 17/12/02; full list of members (10 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
15 January 2002Return made up to 17/12/01; full list of members (9 pages)
15 January 2002Return made up to 17/12/01; full list of members (9 pages)
10 July 2001Full accounts made up to 31 December 2000 (14 pages)
10 July 2001Full accounts made up to 31 December 2000 (14 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (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)
2 January 2001Company name changed trans global air LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed trans global air LIMITED\certificate issued on 02/01/01 (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 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 2000Director resigned (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 2000Director resigned (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999Full accounts made up to 31 December 1998 (14 pages)
28 April 1999Full accounts made up to 31 December 1998 (14 pages)
20 April 1999Full accounts made up to 31 December 1997 (16 pages)
20 April 1999Full accounts made up to 31 December 1997 (16 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 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 1998£ nc 100000/500000 07/12/98 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
1 February 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
1 February 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Return made up to 17/12/97; no change of members (10 pages)
26 January 1998Director resigned (1 page)
26 January 1998Return made up to 17/12/97; no change of members (10 pages)
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)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (3 pages)
13 January 1997Full accounts made up to 30 June 1996 (16 pages)
13 January 1997Full accounts made up to 30 June 1996 (16 pages)
13 January 1997Return made up to 17/12/96; full list of members (11 pages)
13 January 1997Return made up to 17/12/96; full list of members (11 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)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
14 February 1996Full accounts made up to 30 June 1995 (15 pages)
14 February 1996Full accounts made up to 30 June 1995 (15 pages)
28 January 1996Return made up to 17/12/95; change of members (13 pages)
28 January 1996Return made up to 17/12/95; change of members (13 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
29 June 1991Declaration of satisfaction of mortgage/charge (1 page)
29 June 1991Declaration of satisfaction of mortgage/charge (1 page)
3 April 1991Particulars of mortgage/charge (3 pages)
3 April 1991Particulars of mortgage/charge (3 pages)
15 October 1979Company name changed\certificate issued on 15/10/79 (3 pages)
15 October 1979Company name changed\certificate issued on 15/10/79 (3 pages)
11 August 1976Certificate of incorporation (1 page)
11 August 1976Certificate of incorporation (1 page)