Trans Global Chartering Limited TONBRIDGE


Trans Global Chartering started in year 1975 as Private Limited Company with registration number 01237041. The Trans Global Chartering company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Tonbridge at Paddock Wood Business Centre Suite 4, 1-7 Commercial Road. Postal code: TN12 6EN. Since 2001/06/14 Trans Global Chartering Limited is no longer carrying the name Trans Global Charters.

The firm has 4 directors, namely Andrew H., Simon D. and Matthew J. and others. Of them, Colin C. has been with the company the longest, being appointed on 31 January 2002 and Andrew H. and Simon D. and Matthew J. have been with the company for the least time - from 1 September 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trans Global Chartering Limited Address / Contact

Office Address Paddock Wood Business Centre Suite 4, 1-7 Commercial Road
Office Address2 Paddock Wood
Town Tonbridge
Post code TN12 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01237041
Date of Incorporation Wed, 10th Dec 1975
Industry Other transportation support activities
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Andrew H.

Position: Director

Appointed: 01 September 2017

Simon D.

Position: Director

Appointed: 01 September 2017

Matthew J.

Position: Director

Appointed: 01 September 2017

Colin C.

Position: Director

Appointed: 31 January 2002

Dilsher S.

Position: Secretary

Appointed: 10 January 2005

Resigned: 08 February 2008

Geoffrey W.

Position: Director

Appointed: 15 June 2001

Resigned: 31 December 2006

Barry R.

Position: Director

Appointed: 15 June 2001

Resigned: 08 February 2008

Namir K.

Position: Director

Appointed: 15 June 2001

Resigned: 14 March 2007

Martin W.

Position: Director

Appointed: 15 June 2001

Resigned: 31 August 2017

Michael D.

Position: Secretary

Appointed: 04 February 1998

Resigned: 10 January 2005

Henry L.

Position: Secretary

Appointed: 09 June 1994

Resigned: 04 February 1998

Brian W.

Position: Director

Appointed: 17 December 1990

Resigned: 06 June 1995

Colin G.

Position: Director

Appointed: 17 December 1990

Resigned: 10 February 1993

Gerald B.

Position: Director

Appointed: 17 December 1990

Resigned: 06 June 1995

Ronald K.

Position: Director

Appointed: 17 December 1990

Resigned: 20 September 2001

Ralph R.

Position: Director

Appointed: 17 December 1990

Resigned: 10 May 1994

Barry R.

Position: Secretary

Appointed: 17 December 1990

Resigned: 09 June 1994

Henry L.

Position: Director

Appointed: 17 December 1990

Resigned: 20 September 2001

Tirrunallan N.

Position: Director

Appointed: 17 December 1990

Resigned: 19 November 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Trans Global Projects Ltd from Tonbridge, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Trans Global Projects Ltd

Suite 4, 1-7 Commercial Road, Paddock Wood, Tonbridge, TN12 6EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01807048
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Trans Global Charters June 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Debtors50 00050 00050 000
Other
Amounts Owed By Group Undertakings50 00050 00050 000
Total Assets Less Current Liabilities50 00050 00050 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, September 2023
Free Download (6 pages)

Company search

Advertisements