Company NameTrans-Global Fuels Limited
DirectorJabir Ali Sheth
Company StatusActive
Company Number03723734
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Previous NameKipro Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Jabir Ali Sheth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2005(6 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 70 Technology Drive
Batley
WF17 6ER
Director NameMr Altaf Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Eccles Old Road
Salford
Manchester
Lancashire
M6 8QQ
Secretary NameMichael Georgieff Jones
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 28 June 2008)
RoleCompany Director
Correspondence AddressFinance House
Trelawney Square
Flint
Clwyd
CH6 5NN
Wales
Director NameFiroz Patel
Date of BirthMay 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed19 September 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 2005)
RoleCompany Director
Correspondence Address3 Vernon Avenue
Eccles
Manchester
M30 0UE
Director NameMakbul Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address220 Deepdale Road
Preston
Lancashire
PR1 6QB
Director NameHamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2007)
RoleAccountant
Correspondence Address12 Park Road
Dewsbury
West Yorkshire
WF13 4LQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetransglobalfuels.co.uk
Email address[email protected]
Telephone0845 6035451
Telephone regionUnknown

Location

Registered AddressUnit 70 Technology Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Jabir Ali Sheth
100.00%
Ordinary

Financials

Year2014
Net Worth£263,720
Cash£2,332
Current Liabilities£2,154,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

12 June 2009Delivered 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 2009Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 March 2022Registered 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 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Director's details changed for Mr Jabir Ali Sheth on 1 June 2015 (2 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Director's details changed for Mr Jabir Ali Sheth on 1 June 2015 (2 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 January 2011Full accounts made up to 31 March 2010 (12 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2009Return made up to 02/03/09; full list of members; amend (7 pages)
4 June 2009Return made up to 02/03/09; full list of members; amend (7 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
25 March 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
25 March 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
11 September 2008Partial exemption accounts made up to 31 March 2007 (5 pages)
11 September 2008Partial exemption accounts made up to 31 March 2007 (5 pages)
22 July 2008Appointment terminated secretary michael jones (1 page)
22 July 2008Appointment terminated secretary michael jones (1 page)
10 April 2008Return made up to 02/03/08; no change of members (6 pages)
10 April 2008Return made up to 02/03/08; no change of members (6 pages)
18 March 2008Registered office changed on 18/03/2008 from finance house 41 chester street flint flintshire CH6 5BL (1 page)
18 March 2008Registered office changed on 18/03/2008 from finance house 41 chester street flint flintshire CH6 5BL (1 page)
14 May 2007Return made up to 02/03/07; full list of members (7 pages)
14 May 2007Return made up to 02/03/07; full list of members (7 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 March 2006Return made up to 02/03/06; full list of members (8 pages)
20 March 2006Return made up to 02/03/06; full list of members (8 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 November 2005Company name changed kipro LIMITED\certificate issued on 24/11/05 (2 pages)
24 November 2005Company name changed kipro LIMITED\certificate issued on 24/11/05 (2 pages)
18 November 2005Ad 29/10/05-29/10/05 £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2005Ad 29/10/05-29/10/05 £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
21 April 2005Return made up to 02/03/05; full list of members (6 pages)
21 April 2005Return made up to 02/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: finance house trelawney square flint flintshire CH6 5NN (1 page)
8 April 2003Registered office changed on 08/04/03 from: finance house trelawney square flint flintshire CH6 5NN (1 page)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 April 2002Return made up to 02/03/02; full list of members (6 pages)
23 April 2002Return made up to 02/03/02; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 April 2001Return made up to 02/03/01; full list of members (6 pages)
25 April 2001Return made up to 02/03/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
29 March 2000Return made up to 02/03/00; full list of members (6 pages)
29 March 2000Return made up to 02/03/00; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
2 March 1999Incorporation (12 pages)
2 March 1999Incorporation (12 pages)