Company NameKDR International Shipping (Holdings) Limited
DirectorsRajvinder Singh Nandra and Kapur Singh Nandra
Company StatusActive
Company Number04293718
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous NamesTrans Euro Holdings (UK) Limited and KDR Shipping Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rajvinder Singh Nandra
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(19 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Director NameMr Kapur Singh Nandra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(20 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Director NameMr Norman Fryatt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address64 Salisbury Road
Manor Park
London
E12 6AB
Secretary NameKapur Nandra
NationalityBritish
StatusResigned
Appointed30 September 2001(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address64 Staines Road
Ilford
Essex
IG1 2UY
Director NameMr Kapur Singh Nandra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 year, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Secretary NameKanwaljit Nandra
NationalityBritish
StatusResigned
Appointed11 February 2003(1 year, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2019)
RoleSecretary
Correspondence Address8 Meadowlands
Hornchurch
Essex
RM11 3JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.transeuro-group.com
Email address[email protected]

Location

Registered Address63-66 Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,202
Cash£42
Current Liabilities£22,475

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

28 April 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
27 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
19 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
5 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
4 May 2022Appointment of Mr Kapur Singh Nandra as a director on 25 April 2022 (2 pages)
25 August 2021Micro company accounts made up to 28 February 2021 (6 pages)
21 April 2021Appointment of Mr Rajvinder Singh Nandra as a director on 20 April 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (6 pages)
21 April 2021Termination of appointment of Kapur Singh Nandra as a director on 20 April 2021 (1 page)
8 October 2020Micro company accounts made up to 29 February 2020 (6 pages)
8 October 2020Secretary's details changed for Kanwaljit Nandra on 25 May 2019 (1 page)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
(3 pages)
25 March 2020Director's details changed for Mr Kapur Singh Nandra on 1 March 2020 (2 pages)
25 March 2020Registered 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 2020Registered 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 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
(3 pages)
17 March 2020Termination of appointment of Kanwaljit Nandra as a secretary on 30 September 2019 (1 page)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
27 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 May 2019Director's details changed for Mr Kapur Singh Nandra on 20 May 2019 (2 pages)
25 May 2019Secretary's details changed for Kanwaljit Nandra on 20 May 2019 (1 page)
17 October 2018Confirmation statement made on 24 September 2018 with updates (6 pages)
24 September 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
31 July 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 102
(8 pages)
2 July 2018Registered 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 2018Registered 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 2018Director's details changed for Mr Kapur Singh Nandra on 6 February 2018 (2 pages)
6 February 2018Change of details for Mr Kapur Singh Nandra as a person with significant control on 6 February 2018 (2 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
17 February 2010Current accounting period extended from 30 September 2009 to 28 February 2010 (3 pages)
17 February 2010Current accounting period extended from 30 September 2009 to 28 February 2010 (3 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2008Secretary's change of particulars / kanwaljit nandra / 30/09/2007 (1 page)
7 October 2008Director's change of particulars / kapur nandra / 30/09/2007 (1 page)
7 October 2008Return made up to 24/09/08; full list of members (3 pages)
7 October 2008Secretary's change of particulars / kanwaljit nandra / 30/09/2007 (1 page)
7 October 2008Director's change of particulars / kapur nandra / 30/09/2007 (1 page)
7 October 2008Return made up to 24/09/08; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 24/09/07; full list of members (2 pages)
14 January 2008Return made up to 24/09/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: rosewood suite teresa gavin hous woodford avenue woodford green essex IG8 8FH (1 page)
20 November 2007Registered office changed on 20/11/07 from: rosewood suite teresa gavin hous woodford avenue woodford green essex IG8 8FH (1 page)
20 November 2007Registered office changed on 20/11/07 from: 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
20 November 2007Registered office changed on 20/11/07 from: 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
6 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
27 October 2006Return made up to 24/09/06; full list of members (6 pages)
27 October 2006Return made up to 24/09/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Registered office changed on 08/06/06 from: 336A regents park road finchley london N3 2LM (1 page)
8 June 2006Registered office changed on 08/06/06 from: 336A regents park road finchley london N3 2LM (1 page)
8 November 2005Return made up to 24/09/05; full list of members (6 pages)
8 November 2005Return made up to 24/09/05; full list of members (6 pages)
19 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
19 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 September 2004Return made up to 24/09/04; full list of members (6 pages)
15 September 2004Return made up to 24/09/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
23 September 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
23 September 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
1 October 2002Return made up to 25/09/02; full list of members (6 pages)
1 October 2002Return made up to 25/09/02; full list of members (6 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN (1 page)
2 May 2002Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
16 October 2001Company name changed trance euro holdings LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed trance euro holdings LIMITED\certificate issued on 16/10/01 (2 pages)
25 September 2001Incorporation (9 pages)
25 September 2001Incorporation (9 pages)