Company Information for TRANS-MANAGEMENT LIMITED
ORMOND HOUSE 26/27 BOSWELL STREET, SUITE 2, LONDON, ENGLAND, WC1N 3JZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRANS-MANAGEMENT LIMITED | |
Legal Registered Office | |
ORMOND HOUSE 26/27 BOSWELL STREET SUITE 2 LONDON ENGLAND WC1N 3JZ Other companies in SW9 | |
Company Number | 04492814 | |
---|---|---|
Company ID Number | 04492814 | |
Date formed | 2002-07-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 06:18:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANS-MANAGEMENT SERVICES LIMITED | No longer applicable because the entity is Dissolved. | Dissolved | Company formed on the 1980-02-08 | |
TRANS-MANAGEMENT CORPORATION | 44 W FLAGLER ST MIAMI FL 33130 | Inactive | Company formed on the 1970-05-13 |
Officer | Role | Date Appointed |
---|---|---|
OMEGA AGENTS LIMITED |
||
DANE LOUIS BECKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE BROWN |
Director | ||
CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
ANTHONY MARK WESTMORELAND |
Director | ||
MICHAEL PATRICK DWEN |
Director | ||
JOHN ROBERT MONTAGU STUART WORTLEY HUNT |
Director | ||
CORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLORENCE TRADE LTD. | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
GLOBAL TRADING ALLIANCE LTD. | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
IK. PETROLEUM INDUSTRIAL COMPANY LIMITED | Company Secretary | 2017-08-15 | CURRENT | 2013-08-06 | Active | |
GOLDENRAIL OVERSEAS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
OMIVS CJSC LTD. | Company Secretary | 2017-04-24 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
NABEMA TRADING LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
TAJ PHARMA (RUSSIA AND CIS) LTD. | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
NATURAL RESOURCES & TRADE, LTD. | Company Secretary | 2015-08-04 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
EUROPEAN SOLUTIONS & BUSINESS, LTD. | Company Secretary | 2015-07-01 | CURRENT | 2008-07-30 | Active | |
CARDENOS TRADE, LTD. | Company Secretary | 2015-04-08 | CURRENT | 2010-04-07 | Active | |
SB TRADELINE, LTD. | Company Secretary | 2015-04-02 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
COMMERCIAL PROJECT & TRADE, LTD | Company Secretary | 2015-04-02 | CURRENT | 2007-04-18 | Active | |
FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD | Company Secretary | 2015-03-24 | CURRENT | 2000-03-29 | Dissolved 2017-03-14 | |
G-V EUROPE, LTD. | Company Secretary | 2015-03-19 | CURRENT | 2011-03-11 | Active | |
RDN AUTOMATICS LTD. | Company Secretary | 2015-02-05 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
LAMCHESTER TRADE LTD. | Company Secretary | 2015-01-23 | CURRENT | 2012-01-24 | Dissolved 2016-08-09 | |
INTERCAR TRADING LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2000-08-23 | Active - Proposal to Strike off | |
CLOUD TRADING & LOGISTICS SERVICE LTD. | Company Secretary | 2015-01-13 | CURRENT | 2014-01-10 | Active | |
FINANCIAL RESOURCES & ASSETS, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2005-01-25 | Dissolved 2016-12-27 | |
PNG INT, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2005-01-24 | Active | |
COMMERCIAL RESULTS & ASSETS, LTD. | Company Secretary | 2015-01-08 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
STAVANGER LTD. | Company Secretary | 2015-01-01 | CURRENT | 2006-01-20 | Dissolved 2016-05-17 | |
MICROWAVE COMPONENTS SOLUTIONS LIMITED | Company Secretary | 2014-12-18 | CURRENT | 2008-12-30 | Active | |
EUROPEAN COMMERCE & TRADE, LTD. | Company Secretary | 2014-12-15 | CURRENT | 2009-01-02 | Active - Proposal to Strike off | |
PITFIELD TRADERS LTD. | Company Secretary | 2014-12-10 | CURRENT | 2008-03-18 | Dissolved 2018-04-10 | |
HALINA TRADING LIMITED | Company Secretary | 2014-12-09 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
NTS-NORTH TRANS SERVICES LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
TRADING OPERATIONS LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
INTERMEBA COMPANY LTD. | Company Secretary | 2014-12-01 | CURRENT | 2009-12-05 | Active | |
INOKMA ENTERPRISES LTD. | Company Secretary | 2014-11-10 | CURRENT | 2008-11-27 | Active | |
AP HOME INTERIORS LTD | Company Secretary | 2014-11-03 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
ZODIAC MANAGEMENT LTD. | Company Secretary | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-04-12 | |
BVNR LTD. | Company Secretary | 2014-10-09 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
COMMERCIAL ASSETS & TRADE, LTD. | Company Secretary | 2014-10-01 | CURRENT | 2005-10-04 | Dissolved 2016-12-20 | |
PARAMOUNT VENTURES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1997-09-02 | Active - Proposal to Strike off | |
NORD ALLIANCE LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2005-10-26 | Active - Proposal to Strike off | |
TRAVERSE TRANS LTD. | Company Secretary | 2014-09-17 | CURRENT | 2012-08-31 | Active - Proposal to Strike off | |
CROWFORD TRADE LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2009-09-17 | Dissolved 2016-05-24 | |
TECHNIQUE SOLUTIONS LTD. | Company Secretary | 2014-09-01 | CURRENT | 2006-09-29 | Active | |
EUROPEAN TRADING ENTERPRISE, LTD. | Company Secretary | 2014-08-28 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
LEVINGTON TRADE, LTD. | Company Secretary | 2014-08-21 | CURRENT | 2009-08-12 | Active | |
BRIGHTWELL ENGINEERING & TRADING LTD | Company Secretary | 2014-08-11 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
KILIT GLOBAL LTD | Company Secretary | 2014-08-11 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
SOMERTEX LTD | Company Secretary | 2014-08-11 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
MASTER MANAGEMENT LIMITED | Company Secretary | 2014-08-11 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
GEOCAVIT INTERCORP LTD. | Company Secretary | 2014-08-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
VNV DEVELOPMENTS LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2009-11-06 | Active | |
EXPOPROMO GROUP LTD | Company Secretary | 2009-12-02 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
MONEY MANAGEMENT SYSTEM LTD | Company Secretary | 2008-08-13 | CURRENT | 2007-12-07 | Active | |
ISKRA INTER COMMERCE LTD | Company Secretary | 2008-05-21 | CURRENT | 2003-11-06 | Active | |
SKYWAY ENTERPRISE LTD | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
KERITON LTD | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Dissolved 2015-11-03 | |
LEMMA KOSMOS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2018-07-10 | |
COMMERCIAL BTF LTD | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
ALEGRA ASSET LIMITED | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
BUSINESS BASE ENTERPRISES LTD | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
GEOINDUSTRY LIMITED | Company Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Dissolved 2017-02-28 | |
FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
DIRECTOR APPOINTED MS YAHAIRA GISELA DE SEDAS THOMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR RICARDO EMILIO VASQUEZ QUIJADA | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR KRAKHMALNY | |
PSC07 | CESSATION OF SERGEY DUBROV AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICARDO EMILIO VASQUEZ QUIJADA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANE LOUIS BECKER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BROWN | |
AP01 | DIRECTOR APPOINTED MR DANE LOUIS BECKER | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Omega Agents Limited as company secretary on 2015-07-03 | |
AP01 | DIRECTOR APPOINTED LOUISE BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/15 FROM 90 Vassall Road London SW9 6JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK WESTMORELAND | |
TM02 | Termination of appointment of Corporate Secretaries Limited on 2015-07-01 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 90 VASALL ROAD LONDON SW9 6JA | |
AR01 | 23/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WESTMORELAND / 08/10/2009 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1RL | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
244 | DELIVERY EXT'D 3 MTH 31/07/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
244 | DELIVERY EXT'D 3 MTH 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 5,235 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 5,575 |
Creditors Due Within One Year | 2012-07-31 | £ 5,575 |
Creditors Due Within One Year | 2011-07-31 | £ 18,675 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANS-MANAGEMENT LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 60,250 |
Cash Bank In Hand | 2012-07-31 | £ 69,062 |
Cash Bank In Hand | 2012-07-31 | £ 69,062 |
Cash Bank In Hand | 2011-07-31 | £ 70,806 |
Current Assets | 2013-07-31 | £ 119,197 |
Current Assets | 2012-07-31 | £ 103,979 |
Current Assets | 2012-07-31 | £ 103,979 |
Current Assets | 2011-07-31 | £ 102,190 |
Debtors | 2013-07-31 | £ 58,947 |
Debtors | 2012-07-31 | £ 34,917 |
Debtors | 2012-07-31 | £ 34,917 |
Debtors | 2011-07-31 | £ 31,384 |
Shareholder Funds | 2013-07-31 | £ 113,962 |
Shareholder Funds | 2012-07-31 | £ 98,404 |
Shareholder Funds | 2012-07-31 | £ 98,404 |
Shareholder Funds | 2011-07-31 | £ 83,515 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRANS-MANAGEMENT LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |