Batley
WF17 6ER
Director Name | Mr Altaf Patel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Eccles Old Road Salford Manchester Lancashire M6 8QQ |
Secretary Name | Michael Georgieff Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 June 2008) |
Role | Company Director |
Correspondence Address | Finance House Trelawney Square Flint Clwyd CH6 5NN Wales |
Director Name | Firoz Patel |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 2005) |
Role | Company Director |
Correspondence Address | 3 Vernon Avenue Eccles Manchester M30 0UE |
Director Name | Makbul Patel |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 220 Deepdale Road Preston Lancashire PR1 6QB |
Director Name | Hamayou Akbar Hussain |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2007) |
Role | Accountant |
Correspondence Address | 12 Park Road Dewsbury West Yorkshire WF13 4LQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | transglobalfuels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6035451 |
Telephone region | Unknown |
Registered Address | Unit 70 Technology Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
100 at £1 | Mr Jabir Ali Sheth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263,720 |
Cash | £2,332 |
Current Liabilities | £2,154,111 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
12 June 2009 | Delivered on: 23 June 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 June 2009 | Delivered on: 6 June 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
26 February 2003 | Delivered on: 5 March 2003 Satisfied on: 28 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
28 March 2022 | Registered office address changed from Suite 69-70, Batley Business Park Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 70 Technology Drive Batley WF17 6ER on 28 March 2022 (1 page) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Director's details changed for Mr Jabir Ali Sheth on 1 June 2015 (2 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Jabir Ali Sheth on 1 June 2015 (2 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Registered office address changed from No 53 Batley Business and Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Suite 69-70, Batley Business Park Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from No 53 Batley Business and Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Suite 69-70, Batley Business Park Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from No 53 Batley Business and Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Suite 69-70, Batley Business Park Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 November 2014 (1 page) |
25 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2009 | Return made up to 02/03/09; full list of members; amend (7 pages) |
4 June 2009 | Return made up to 02/03/09; full list of members; amend (7 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
25 March 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
25 March 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
11 September 2008 | Partial exemption accounts made up to 31 March 2007 (5 pages) |
11 September 2008 | Partial exemption accounts made up to 31 March 2007 (5 pages) |
22 July 2008 | Appointment terminated secretary michael jones (1 page) |
22 July 2008 | Appointment terminated secretary michael jones (1 page) |
10 April 2008 | Return made up to 02/03/08; no change of members (6 pages) |
10 April 2008 | Return made up to 02/03/08; no change of members (6 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from finance house 41 chester street flint flintshire CH6 5BL (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from finance house 41 chester street flint flintshire CH6 5BL (1 page) |
14 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 November 2005 | Company name changed kipro LIMITED\certificate issued on 24/11/05 (2 pages) |
24 November 2005 | Company name changed kipro LIMITED\certificate issued on 24/11/05 (2 pages) |
18 November 2005 | Ad 29/10/05-29/10/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 2005 | Ad 29/10/05-29/10/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
14 April 2004 | Return made up to 02/03/04; full list of members
|
14 April 2004 | Return made up to 02/03/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: finance house trelawney square flint flintshire CH6 5NN (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: finance house trelawney square flint flintshire CH6 5NN (1 page) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
2 March 1999 | Incorporation (12 pages) |
2 March 1999 | Incorporation (12 pages) |