General information

Name:

Trans Global Ltd

Office Address:

Woodlands 79 High Street DA9 9RD Greenhithe

Number: 00786387

Incorporation date: 1963-12-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Greenhithe registered with number: 00786387. This company was established in 1963. The headquarters of this firm is located at Woodlands 79 High Street. The zip code is DA9 9RD. The company currently known as Trans Global Limited was known under the name Moran Holdings PLC until 2008-10-07 when the name got changed. This enterprise's registered with SIC code 70100 meaning Activities of head offices. Its most recent financial reports cover the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2022-12-27.

The firm owes its well established position on the market and permanent progress to exactly six directors, who are Gobind B., Amritanshu K., Dilsher S. and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been running it since December 2021. Furthermore, the director's tasks are often helped with by a secretary - Dilsher S., who was officially appointed by the following firm twenty years ago.

  • Previous company's names
  • Trans Global Limited 2008-10-07
  • Moran Holdings Plc 1963-12-31

Financial data based on annual report

Company staff

Gobind B.

Role: Director

Appointed: 03 December 2021

Latest update: 16 March 2024

Amritanshu K.

Role: Director

Appointed: 03 December 2021

Latest update: 16 March 2024

Dilsher S.

Role: Director

Appointed: 12 February 2007

Latest update: 16 March 2024

Stephen K.

Role: Director

Appointed: 30 August 2005

Latest update: 16 March 2024

Barry R.

Role: Director

Appointed: 30 August 2005

Latest update: 16 March 2024

Subir D.

Role: Director

Appointed: 14 September 2004

Latest update: 16 March 2024

Dilsher S.

Role: Secretary

Appointed: 27 April 2004

Latest update: 16 March 2024

People with significant control

Subir D. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Subir D.
Notified on 15 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dunstan Trust Nominee Ltd
Address: 79 High Street, Greenhithe, DA9 9RD, United Kingdom
Legal authority England
Legal form Limite Company
Country registered Uk
Place registered Companies House
Registration number 976219
Notified on 6 April 2016
Ceased on 12 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 January 2024
Confirmation statement last made up date 27 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
60
Company Age

Similar companies nearby

Closest companies