Trans Global Freight Management LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Gross Profit £21,814,626 +19.80% Trade Debtors £39,317,597 -57.88% Employees £251 +9.56% Operating Profit £1,372,592 -156.97% Total assets £7,597,610 -13.06%
COMPREHENSIVE SHIPPING LIMITED
TRANS GLOBAL SHIPPING LIMITED
TRANS GLOBAL AIR LIMITED
Company type Private Limited Company Company Number 01272658 Record last updated Thursday, February 8, 2024 7:30:00 AM UTC Postal Code DA9 9RD
Visits Searches Document Type Publication date Download link Registry Feb 1, 2024 Appointment of a man as Director Registry Jan 4, 2023 Appointment of a man as Freight Forwarder and Director Registry Jul 1, 2017 Appointment of a man as Information Technology Management and Director Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) 1547... Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) Registry Sep 1, 2014 Three appointments: 3 men Registry Jan 14, 2014 Annual return Financials Sep 17, 2013 Annual accounts Financials Jun 11, 2013 Annual accounts 1272... Registry Jan 11, 2013 Change of particulars for secretary Registry Jan 11, 2013 Change of particulars for secretary 8836... Registry Jan 7, 2013 Annual return Registry Jan 4, 2013 Change of particulars for director Registry Jan 4, 2013 Change of particulars for secretary Financials Sep 17, 2012 Annual accounts Financials Jun 28, 2012 Annual accounts 1272... Registry Mar 5, 2012 Resignation of one Director Registry Mar 5, 2012 Resignation of one Director 1272... Registry Jan 28, 2012 Resignation of one Company Director and one Director (a man) Registry Jan 28, 2012 Resignation of one Company Director and one Director (a man) 1272... Registry Jan 16, 2012 Annual return Registry Jan 16, 2012 Annual return 1272... Financials Sep 15, 2011 Annual accounts Financials Jun 22, 2011 Annual accounts 1272... Registry Jan 24, 2011 Annual return Registry Jan 13, 2011 Annual return 1272... Financials Oct 7, 2010 Annual accounts Registry Aug 2, 2010 Memorandum of association Registry Jun 29, 2010 Alteration to memorandum and articles Financials Jun 23, 2010 Annual accounts Registry Feb 2, 2010 Change of registered office address Registry Feb 2, 2010 Change of registered office address 1272... Registry Jan 14, 2010 Change of particulars for director Registry Jan 14, 2010 Change of particulars for director 8836... Registry Jan 13, 2010 Annual return Registry Jan 13, 2010 Change of particulars for director Registry Jan 13, 2010 Change of particulars for director 1272... Financials Oct 14, 2009 Annual accounts Financials Jul 7, 2009 Annual accounts 1272... Registry Mar 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 22, 2009 Annual return Registry Jan 13, 2009 Annual return 1272... Financials Oct 14, 2008 Annual accounts Financials Jun 30, 2008 Annual accounts 1272... Registry Jan 24, 2008 Annual return Registry Jan 15, 2008 Annual return 1272... Registry Nov 7, 2007 Particulars of a mortgage or charge Financials Oct 16, 2007 Annual accounts Registry Oct 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Aug 5, 2007 Annual accounts Registry Feb 23, 2007 Change in situation or address of registered office Registry Feb 23, 2007 Resignation of a director Registry Feb 23, 2007 Change in situation or address of registered office Registry Feb 23, 2007 Appointment of a director Registry Feb 12, 2007 Appointment of a man as Director and Company Solicitor Registry Jan 19, 2007 Annual return Registry Jan 19, 2007 Annual return 1272... Registry Nov 17, 2006 Resignation of a director Financials Nov 8, 2006 Annual accounts Registry Oct 31, 2006 Resignation of one Industrialist and one Director (a man) Registry Sep 14, 2006 Resignation of a director Financials Jul 6, 2006 Annual accounts Financials Jul 6, 2006 Annual accounts 1272... Registry Jan 27, 2006 Resignation of one Freight Forwarder and one Director (a man) Registry Jan 25, 2006 Appointment of a secretary Registry Jan 25, 2006 Resignation of a secretary Registry Jan 25, 2006 Resignation of a secretary 8836... Registry Jan 25, 2006 Resignation of a director Registry Jan 25, 2006 Resignation of a director 1272... Registry Jan 25, 2006 Resignation of a director Registry Jan 17, 2006 Annual return Registry Jan 17, 2006 Annual return 1272... Financials Jan 6, 2006 Annual accounts Registry Jan 1, 2006 Appointment of a man as Secretary Registry Jan 1, 2006 Two appointments: 2 men Registry Jan 1, 2006 Resignation of 3 people: one Chartered Accountant, one Shipping Agent and one Director (a man) Registry Mar 22, 2005 Appointment of a director Registry Mar 7, 2005 Appointment of a man as Accountant and Director Registry Jan 29, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 2005 Annual return Registry Jan 28, 2005 Annual return 1272... Registry Jan 26, 2005 Particulars of a mortgage or charge Registry Jan 26, 2005 Particulars of a mortgage or charge 1272... Registry Jan 13, 2005 Resignation of a secretary Registry Jan 13, 2005 Appointment of a secretary Registry Jan 10, 2005 Appointment of a man as Secretary and Company Solicitor Financials Oct 29, 2004 Annual accounts Financials Aug 9, 2004 Annual accounts 8836... Registry Jul 9, 2004 Resignation of a director Registry Jul 9, 2004 Resignation of a director 1272... Registry Jun 30, 2004 Resignation of one Chartered Accountant and one Director (a man) Registry Jun 30, 2004 Resignation of one Chartered Accountant and one Director (a man) 1272... Registry Jan 13, 2004 Annual return Registry Jan 13, 2004 Annual return 1272... Registry Dec 17, 2003 Resignation of a director Registry Nov 30, 2003 Resignation of one Director (a man) Registry Sep 12, 2003 Appointment of a director Registry Sep 5, 2003 Appointment of a man as Industrialist and Director Financials Jul 21, 2003 Annual accounts