Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANS-MANAGEMENT LIMITED
Company Information for

TRANS-MANAGEMENT LIMITED

2ND FLOOR, 13, JOHN PRINCE'S STREET, LONDON, W1G 0JR,
Company Registration Number
04492814
Private Limited Company
Active

Company Overview

About Trans-management Ltd
TRANS-MANAGEMENT LIMITED was founded on 2002-07-23 and has its registered office in London. The organisation's status is listed as "Active". Trans-management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRANS-MANAGEMENT LIMITED
 
Legal Registered Office
2ND FLOOR, 13
JOHN PRINCE'S STREET
LONDON
W1G 0JR
Other companies in SW9
 
Filing Information
Company Number 04492814
Company ID Number 04492814
Date formed 2002-07-23
Country 
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: 2024-05-05 16:51:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS-MANAGEMENT LIMITED
Is this data useful to you?
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.
Companies with same name TRANS-MANAGEMENT LIMITED
The following companies were found which have the same name as TRANS-MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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TRANS-MANAGEMENT SERVICES LIMITED No longer applicable because the entity is Dissolved.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

Company Officers of TRANS-MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
OMEGA AGENTS LIMITED
Company Secretary 2015-07-03
DANE LOUIS BECKER
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE BROWN
Director 2015-07-01 2018-07-20
CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-07-23 2015-07-01
ANTHONY MARK WESTMORELAND
Director 2005-01-15 2015-07-01
MICHAEL PATRICK DWEN
Director 2002-07-23 2005-01-15
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-01-15 2005-01-15
CORPORATE DIRECTORS LIMITED
Nominated Director 2002-07-23 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMEGA AGENTS LIMITED FLORENCE TRADE LTD. Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
OMEGA AGENTS LIMITED GLOBAL TRADING ALLIANCE LTD. Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
OMEGA AGENTS LIMITED IK. PETROLEUM INDUSTRIAL COMPANY LIMITED Company Secretary 2017-08-15 CURRENT 2013-08-06 Active
OMEGA AGENTS LIMITED GOLDENRAIL OVERSEAS LIMITED Company Secretary 2017-06-30 CURRENT 2008-09-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED OMIVS CJSC LTD. Company Secretary 2017-04-24 CURRENT 2012-04-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NABEMA TRADING LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TAJ PHARMA (RUSSIA AND CIS) LTD. Company Secretary 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NATURAL RESOURCES & TRADE, LTD. Company Secretary 2015-08-04 CURRENT 2008-09-03 Active - Proposal to Strike off
OMEGA AGENTS LIMITED EUROPEAN SOLUTIONS & BUSINESS, LTD. Company Secretary 2015-07-01 CURRENT 2008-07-30 Active
OMEGA AGENTS LIMITED CARDENOS TRADE, LTD. Company Secretary 2015-04-08 CURRENT 2010-04-07 Active
OMEGA AGENTS LIMITED SB TRADELINE, LTD. Company Secretary 2015-04-02 CURRENT 2003-04-11 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL PROJECT & TRADE, LTD Company Secretary 2015-04-02 CURRENT 2007-04-18 Active
OMEGA AGENTS LIMITED FINANCIAL INVESTMENTS AND INDUSTRIES (UK) LTD Company Secretary 2015-03-24 CURRENT 2000-03-29 Dissolved 2017-03-14
OMEGA AGENTS LIMITED G-V EUROPE, LTD. Company Secretary 2015-03-19 CURRENT 2011-03-11 Active
OMEGA AGENTS LIMITED RDN AUTOMATICS LTD. Company Secretary 2015-02-05 CURRENT 2012-02-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LAMCHESTER TRADE LTD. Company Secretary 2015-01-23 CURRENT 2012-01-24 Dissolved 2016-08-09
OMEGA AGENTS LIMITED INTERCAR TRADING LIMITED Company Secretary 2015-01-14 CURRENT 2000-08-23 Active - Proposal to Strike off
OMEGA AGENTS LIMITED CLOUD TRADING & LOGISTICS SERVICE LTD. Company Secretary 2015-01-13 CURRENT 2014-01-10 Active
OMEGA AGENTS LIMITED FINANCIAL RESOURCES & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-25 Dissolved 2016-12-27
OMEGA AGENTS LIMITED PNG INT, LTD. Company Secretary 2015-01-08 CURRENT 2005-01-24 Active
OMEGA AGENTS LIMITED COMMERCIAL RESULTS & ASSETS, LTD. Company Secretary 2015-01-08 CURRENT 2006-01-05 Active - Proposal to Strike off
OMEGA AGENTS LIMITED STAVANGER LTD. Company Secretary 2015-01-01 CURRENT 2006-01-20 Dissolved 2016-05-17
OMEGA AGENTS LIMITED MICROWAVE COMPONENTS SOLUTIONS LIMITED Company Secretary 2014-12-18 CURRENT 2008-12-30 Active
OMEGA AGENTS LIMITED EUROPEAN COMMERCE & TRADE, LTD. Company Secretary 2014-12-15 CURRENT 2009-01-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED PITFIELD TRADERS LTD. Company Secretary 2014-12-10 CURRENT 2008-03-18 Dissolved 2018-04-10
OMEGA AGENTS LIMITED HALINA TRADING LIMITED Company Secretary 2014-12-09 CURRENT 2007-12-17 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NTS-NORTH TRANS SERVICES LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRADING OPERATIONS LIMITED Company Secretary 2014-12-03 CURRENT 2008-02-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED INTERMEBA COMPANY LTD. Company Secretary 2014-12-01 CURRENT 2009-12-05 Active
OMEGA AGENTS LIMITED INOKMA ENTERPRISES LTD. Company Secretary 2014-11-10 CURRENT 2008-11-27 Active
OMEGA AGENTS LIMITED AP HOME INTERIORS LTD Company Secretary 2014-11-03 CURRENT 2004-11-18 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ZODIAC MANAGEMENT LTD. Company Secretary 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-04-12
OMEGA AGENTS LIMITED BVNR LTD. Company Secretary 2014-10-09 CURRENT 2010-05-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED COMMERCIAL ASSETS & TRADE, LTD. Company Secretary 2014-10-01 CURRENT 2005-10-04 Dissolved 2016-12-20
OMEGA AGENTS LIMITED PARAMOUNT VENTURES LIMITED Company Secretary 2014-10-01 CURRENT 1997-09-02 Active - Proposal to Strike off
OMEGA AGENTS LIMITED NORD ALLIANCE LIMITED Company Secretary 2014-10-01 CURRENT 2005-10-26 Active - Proposal to Strike off
OMEGA AGENTS LIMITED TRAVERSE TRANS LTD. Company Secretary 2014-09-17 CURRENT 2012-08-31 Active
OMEGA AGENTS LIMITED CROWFORD TRADE LIMITED Company Secretary 2014-09-01 CURRENT 2009-09-17 Dissolved 2016-05-24
OMEGA AGENTS LIMITED TECHNIQUE SOLUTIONS LTD. Company Secretary 2014-09-01 CURRENT 2006-09-29 Active
OMEGA AGENTS LIMITED EUROPEAN TRADING ENTERPRISE, LTD. Company Secretary 2014-08-28 CURRENT 2008-08-27 Active - Proposal to Strike off
OMEGA AGENTS LIMITED LEVINGTON TRADE, LTD. Company Secretary 2014-08-21 CURRENT 2009-08-12 Active
OMEGA AGENTS LIMITED BRIGHTWELL ENGINEERING & TRADING LTD Company Secretary 2014-08-11 CURRENT 2000-08-04 Active - Proposal to Strike off
OMEGA AGENTS LIMITED KILIT GLOBAL LTD Company Secretary 2014-08-11 CURRENT 2005-08-24 Active - Proposal to Strike off
OMEGA AGENTS LIMITED SOMERTEX LTD Company Secretary 2014-08-11 CURRENT 2013-08-07 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MASTER MANAGEMENT LIMITED Company Secretary 2014-08-11 CURRENT 2002-08-16 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOCAVIT INTERCORP LTD. Company Secretary 2014-08-01 CURRENT 2007-07-13 Active - Proposal to Strike off
OMEGA AGENTS LIMITED VNV DEVELOPMENTS LIMITED Company Secretary 2012-07-12 CURRENT 2009-11-06 Active
OMEGA AGENTS LIMITED EXPOPROMO GROUP LTD Company Secretary 2009-12-02 CURRENT 2006-11-08 Active - Proposal to Strike off
OMEGA AGENTS LIMITED MONEY MANAGEMENT SYSTEM LTD Company Secretary 2008-08-13 CURRENT 2007-12-07 Active
OMEGA AGENTS LIMITED ISKRA INTER COMMERCE LTD Company Secretary 2008-05-21 CURRENT 2003-11-06 Active
OMEGA AGENTS LIMITED SKYWAY ENTERPRISE LTD Company Secretary 2007-11-19 CURRENT 2007-11-19 Active
OMEGA AGENTS LIMITED KERITON LTD Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2015-11-03
OMEGA AGENTS LIMITED LEMMA KOSMOS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2018-07-10
OMEGA AGENTS LIMITED COMMERCIAL BTF LTD Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
OMEGA AGENTS LIMITED ALEGRA ASSET LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active
OMEGA AGENTS LIMITED BUSINESS BASE ENTERPRISES LTD Company Secretary 2006-05-10 CURRENT 2006-05-10 Active - Proposal to Strike off
OMEGA AGENTS LIMITED GEOINDUSTRY LIMITED Company Secretary 2005-09-15 CURRENT 2005-09-15 Dissolved 2017-02-28
OMEGA AGENTS LIMITED FA PROJECT MANAGEMENT & INDUSTRIAL DESIGN CENTRAL EUROPE LTD Company Secretary 2004-12-09 CURRENT 2004-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-17DIRECTOR APPOINTED MS YAHAIRA GISELA DE SEDAS THOMPSON
2023-02-17APPOINTMENT TERMINATED, DIRECTOR RICARDO EMILIO VASQUEZ QUIJADA
2023-02-17CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR KRAKHMALNY
2020-02-20PSC07CESSATION OF SERGEY DUBROV AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-10-03AP01DIRECTOR APPOINTED MR RICARDO EMILIO VASQUEZ QUIJADA
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DANE LOUIS BECKER
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BROWN
2018-07-24AP01DIRECTOR APPOINTED MR DANE LOUIS BECKER
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-01DISS40Compulsory strike-off action has been discontinued
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-12DISS16(SOAS)Compulsory strike-off action has been suspended
2016-07-05GAZ1FIRST GAZETTE
2016-07-05GAZ1FIRST GAZETTE
2015-07-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-23AP04Appointment of Omega Agents Limited as company secretary on 2015-07-03
2015-07-13AP01DIRECTOR APPOINTED LOUISE BROWN
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM 90 Vassall Road London SW9 6JA
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK WESTMORELAND
2015-07-13TM02Termination of appointment of Corporate Secretaries Limited on 2015-07-01
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0123/07/14 ANNUAL RETURN FULL LIST
2014-06-10CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-23AR0123/07/12 FULL LIST
2012-04-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-25AR0123/07/11 FULL LIST
2011-04-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 90 VASALL ROAD LONDON SW9 6JA
2010-08-05AR0123/07/10 FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WESTMORELAND / 08/10/2009
2009-07-27363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-30AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-03-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-09-05363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1RL
2006-10-18363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-15363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-16244DELIVERY EXT'D 3 MTH 31/07/04
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-20288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-04244DELIVERY EXT'D 3 MTH 31/07/03
2003-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/03
2003-08-13363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRANS-MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANS-MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANS-MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TRANS-MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS-MANAGEMENT LIMITED
Trademarks
We have not found any records of TRANS-MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS-MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where TRANS-MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANS-MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANS-MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.