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.
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 |
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 |
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 |