Greenhithe
Kent
DA9 9RD
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Secretary Name | Mr Dilsher Sen |
---|---|
Status | Current |
Appointed | 30 January 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr David Eales |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Employee |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Lee John Marman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Employee |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr James Thomas Elston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(36 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Roderick Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 February 2015) |
Role | Freight Forwarding Consultant |
Country of Residence | England |
Correspondence Address | Ashcroft 23 Pitfield Drive Meopham Kent DA13 0AY |
Director Name | Richard John Timms |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 June 2017) |
Role | Freight Forwarding Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln Way Rayleigh Essex SS6 9QN |
Secretary Name | Dawn Linda Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 6 Lincoln Way Rayleigh Essex SS6 9QN |
Website | www.excelshipping.com/ |
---|---|
Telephone | 01708 503030 |
Telephone region | Romford |
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Trans Global Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £733,188 |
Cash | £686,345 |
Current Liabilities | £1,191,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
26 March 2021 | Delivered on: 15 April 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
26 September 2003 | Delivered on: 1 October 2003 Satisfied on: 27 February 2013 Persons entitled: Hsbc 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 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 |
4 January 2024 | Confirmation statement made on 30 December 2023 with updates (4 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
23 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
27 October 2021 | Satisfaction of charge 021807270002 in full (1 page) |
7 June 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
15 April 2021 | Registration of charge 021807270002, created on 26 March 2021 (23 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
6 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Richard John Timms as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Richard John Timms as a director on 30 June 2017 (1 page) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 May 2017 | Appointment of Mr David Eales as a director on 1 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Lee John Marman as a director on 1 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Lee John Marman as a director on 1 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr David Eales as a director on 1 May 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 April 2015 | Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page) |
15 April 2015 | Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page) |
20 February 2015 | Change of share class name or designation (1 page) |
20 February 2015 | Change of share class name or designation (1 page) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages) |
17 February 2015 | Appointment of Mr Stephen Knight as a director on 30 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Stephen Knight as a director on 30 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages) |
16 February 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 February 2015 | Appointment of Mr Barry John Ruck as a director on 30 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages) |
16 February 2015 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Dawn Linda Timms as a secretary on 30 January 2015 (1 page) |
16 February 2015 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to Woodlands 79 High Street Greenhithe Kent DA9 9RD on 16 February 2015 (1 page) |
16 February 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 February 2015 | Termination of appointment of Dawn Linda Timms as a secretary on 30 January 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 April 2013 | Change of share class name or designation (2 pages) |
17 April 2013 | Change of share class name or designation (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Change of share class name or designation (2 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Change of share class name or designation (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 January 2010 | Director's details changed for Richard John Timms on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Roderick Campbell on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard John Timms on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Roderick Campbell on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: rex house, 354 ballards lane, north finchley, london N12 0EG (1 page) |
28 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
25 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | £ ic 5000/2500 30/07/03 £ sr 2500@1=2500 (1 page) |
11 August 2003 | £ ic 5000/2500 30/07/03 £ sr 2500@1=2500 (1 page) |
11 August 2003 | Resolutions
|
21 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members
|
6 January 1999 | Return made up to 31/12/98; full list of members
|
20 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 July 1995 | Secretary's particulars changed (2 pages) |
11 July 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 January 1993 | Return made up to 31/12/92; full list of members (4 pages) |
8 January 1993 | Return made up to 31/12/92; full list of members (4 pages) |
4 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
4 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
8 May 1991 | Return made up to 31/12/90; full list of members (5 pages) |
8 May 1991 | Return made up to 31/12/90; full list of members (5 pages) |
2 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 April 1989 | Wd 28/03/89 pd 04/11/87--------- £ si 2@1 (1 page) |
14 April 1989 | Wd 28/03/89 pd 04/11/87--------- £ si 2@1 (1 page) |
14 April 1989 | Wd 28/03/89 ad 18/03/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 April 1989 | Wd 28/03/89 ad 18/03/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
30 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
30 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 November 1987 | Company name changed rapid 3982 LIMITED\certificate issued on 26/11/87 (2 pages) |
25 November 1987 | Company name changed rapid 3982 LIMITED\certificate issued on 26/11/87 (2 pages) |
19 October 1987 | Incorporation (15 pages) |
19 October 1987 | Incorporation (15 pages) |