Sible Hedingham
Essex
CO9 3SB
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street 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(11 years, 12 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(11 years, 12 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 Roderick Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Shipping Agent |
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 | 04 February 2003(same day as company formation) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln Way Rayleigh Essex SS6 9QN |
Secretary Name | Mr Roderick Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | Ashcroft 23 Pitfield Drive Meopham Kent DA13 0AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | excelocean.com |
---|---|
Telephone | 01708 504444 |
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 |
900 at £1 | Trans Global Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,279 |
Cash | £157,808 |
Current Liabilities | £256,631 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
20 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
---|---|
10 July 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
4 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
17 January 2018 | Change of details for Trans Global Limited as a person with significant control on 17 January 2018 (2 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (8 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) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 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) |
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 April 2015 | Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page) |
21 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Roderick Campbell as a director on 28 February 2015 (1 page) |
21 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
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) |
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 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 February 2015 | Termination of appointment of Roderick Campbell as a secretary on 30 January 2015 (1 page) |
16 February 2015 | Appointment of Mr Dilsher Sen as a secretary on 30 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Roderick Campbell 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 | 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) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Lee Marman on 4 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Lee Marman on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Lee Marman on 4 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 June 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 June 2008 | Return made up to 04/02/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 May 2006 | Return made up to 04/02/06; full list of members (7 pages) |
17 May 2006 | Return made up to 04/02/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: rex house 354 ballards lane london N12 0DD (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: rex house 354 ballards lane london N12 0DD (1 page) |
11 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
29 March 2004 | Ad 04/02/03--------- £ si 899@1 (2 pages) |
29 March 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
29 March 2004 | Ad 04/02/03--------- £ si 899@1 (2 pages) |
29 March 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
27 March 2004 | Return made up to 04/02/04; full list of members
|
27 March 2004 | Return made up to 04/02/04; full list of members
|
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Incorporation (16 pages) |