5th Floor, Suite 23
London
EC1N 8LE
Director Name | Mr Kapur Singh Nandra |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(20 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
Director Name | Mr Norman Fryatt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 64 Salisbury Road Manor Park London E12 6AB |
Secretary Name | Kapur Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 64 Staines Road Ilford Essex IG1 2UY |
Director Name | Mr Kapur Singh Nandra |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
Secretary Name | Kanwaljit Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2019) |
Role | Secretary |
Correspondence Address | 8 Meadowlands Hornchurch Essex RM11 3JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.transeuro-group.com |
---|---|
Email address | [email protected] |
Registered Address | 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,202 |
Cash | £42 |
Current Liabilities | £22,475 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
28 April 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
19 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
5 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
4 May 2022 | Appointment of Mr Kapur Singh Nandra as a director on 25 April 2022 (2 pages) |
25 August 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
21 April 2021 | Appointment of Mr Rajvinder Singh Nandra as a director on 20 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (6 pages) |
21 April 2021 | Termination of appointment of Kapur Singh Nandra as a director on 20 April 2021 (1 page) |
8 October 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
8 October 2020 | Secretary's details changed for Kanwaljit Nandra on 25 May 2019 (1 page) |
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 March 2020 | Resolutions
|
25 March 2020 | Director's details changed for Mr Kapur Singh Nandra on 1 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from Unit B, Neptune Business Estate Dolphin Way Purfleet RM19 1NZ England to 63-66 Hatton Garden 5th Floor, Suit 23 London EC1N 8LE on 25 March 2020 (1 page) |
25 March 2020 | Registered office address changed from 63-66 Hatton Garden 5th Floor, Suit 23 London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 25 March 2020 (1 page) |
25 March 2020 | Resolutions
|
17 March 2020 | Termination of appointment of Kanwaljit Nandra as a secretary on 30 September 2019 (1 page) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
25 May 2019 | Director's details changed for Mr Kapur Singh Nandra on 20 May 2019 (2 pages) |
25 May 2019 | Secretary's details changed for Kanwaljit Nandra on 20 May 2019 (1 page) |
17 October 2018 | Confirmation statement made on 24 September 2018 with updates (6 pages) |
24 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
2 July 2018 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit B, Neptune Business Estate Dolphin Way Purfleet RM19 1NZ on 2 July 2018 (1 page) |
6 February 2018 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page) |
6 February 2018 | Director's details changed for Mr Kapur Singh Nandra on 6 February 2018 (2 pages) |
6 February 2018 | Change of details for Mr Kapur Singh Nandra as a person with significant control on 6 February 2018 (2 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 March 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Current accounting period extended from 30 September 2009 to 28 February 2010 (3 pages) |
17 February 2010 | Current accounting period extended from 30 September 2009 to 28 February 2010 (3 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 October 2008 | Secretary's change of particulars / kanwaljit nandra / 30/09/2007 (1 page) |
7 October 2008 | Director's change of particulars / kapur nandra / 30/09/2007 (1 page) |
7 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / kanwaljit nandra / 30/09/2007 (1 page) |
7 October 2008 | Director's change of particulars / kapur nandra / 30/09/2007 (1 page) |
7 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 January 2008 | Return made up to 24/09/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/09/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: rosewood suite teresa gavin hous woodford avenue woodford green essex IG8 8FH (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: rosewood suite teresa gavin hous woodford avenue woodford green essex IG8 8FH (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 7 bourne court, southend road woodford green essex IG8 8HD (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 7 bourne court, southend road woodford green essex IG8 8HD (1 page) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
27 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
27 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 336A regents park road finchley london N3 2LM (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 336A regents park road finchley london N3 2LM (1 page) |
8 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
8 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
15 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
15 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
23 September 2003 | Return made up to 25/09/03; full list of members
|
23 September 2003 | Return made up to 25/09/03; full list of members
|
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
16 October 2001 | Company name changed trance euro holdings LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed trance euro holdings LIMITED\certificate issued on 16/10/01 (2 pages) |
25 September 2001 | Incorporation (9 pages) |
25 September 2001 | Incorporation (9 pages) |