About

Registered Number: 03723734
Date of Incorporation: 02/03/1999 (25 years ago)
Company Status: Active
Registered Address: Suite 69-70, Batley Business Park Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER

 

Trans-global Fuels Ltd was registered on 02 March 1999 with its registered office in West Yorkshire, it's status at Companies House is "Active". Hussain, Hamayou Akbar, Patel, Firoz, Patel, Makbul are listed as directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Hamayou Akbar 29 October 2005 07 February 2007 1
PATEL, Firoz 19 September 2000 29 October 2005 1
PATEL, Makbul 01 May 2003 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 24 March 2010
395 - Particulars of a mortgage or charge 23 June 2009
395 - Particulars of a mortgage or charge 06 June 2009
363a - Annual Return 04 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363s - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 18 March 2008
363s - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 15 March 2006
CERTNM - Change of name certificate 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 08 April 2003
363s - Annual Return 26 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
363s - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Outstanding

N/A

Debenture 01 June 2009 Outstanding

N/A

Debenture 26 March 2007 Outstanding

N/A

Debenture 26 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.