Trans Global Projects Group Limited TONBRIDGE


Founded in 1987, Trans Global Projects Group, classified under reg no. 02188909 is an active company. Currently registered at Paddock Wood Business Centre Suite 4, 1-7 Commercial Road TN12 6EN, Tonbridge the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 16th May 2013 Trans Global Projects Group Limited is no longer carrying the name Breezeline International Group.

At present there are 4 directors in the the firm, namely Simon D., Andrew H. and Matthew J. and others. In addition one secretary - Colin C. - is with the company. As of 6 May 2024, there were 6 ex directors - Scott P., Jeannette C. and others listed below. There were no ex secretaries.

Trans Global Projects Group 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 02188909
Date of Incorporation Wed, 4th Nov 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Simon D.

Position: Director

Appointed: 01 September 2017

Andrew H.

Position: Director

Appointed: 05 April 2013

Matthew J.

Position: Director

Appointed: 05 April 2013

Colin C.

Position: Secretary

Appointed: 13 December 1993

Colin C.

Position: Director

Appointed: 31 December 1991

Scott P.

Position: Director

Appointed: 10 January 2014

Resigned: 04 October 2016

Jeannette C.

Position: Director

Appointed: 18 December 1993

Resigned: 05 April 2013

Angela W.

Position: Director

Appointed: 18 December 1993

Resigned: 05 April 2013

Martin W.

Position: Director

Appointed: 12 December 1993

Resigned: 31 August 2017

Anthony G.

Position: Director

Appointed: 31 December 1991

Resigned: 13 December 1993

Nicholas H.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Breezeline International Group Ltd from Tonbridge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Breezeline International Group Ltd

Suite 4 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 08448852
Notified on 30 November 2016
Nature of control: 75,01-100% shares

Company previous names

Breezeline International Group May 16, 2013
Breezeline May 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 876361331
Current Assets793 020771 302863 112
Debtors788 144770 941862 781
Other
Accrued Liabilities Deferred Income5 0005 0005 000
Amounts Owed By Group Undertakings788 144770 941862 781
Amounts Owed To Group Undertakings887 223887 590891 150
Average Number Employees During Period114111115
Comprehensive Income Expense401 138398 725469 695
Corporation Tax Payable3 5603 56013 942
Creditors918 421918 788932 730
Dividends Paid340 749416 096391 827
Fixed Assets456 152460 866460 866
Investments Fixed Assets456 152460 866460 866
Investments In Group Undertakings456 152460 866460 866
Net Assets Liabilities Subsidiaries-126 999-142 941-2 374 803
Net Current Assets Liabilities-125 401-147 486-69 618
Number Shares Issued Fully Paid 120120
Other Creditors1 8331 8331 833
Percentage Class Share Held In Subsidiary 60100
Profit Loss451 124398 7254 410 564
Profit Loss Subsidiaries-68 84316 584457 973
Total Assets Less Current Liabilities330 751313 380391 248

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, December 2023
Free Download (32 pages)

Company search

Advertisements