-
TRANS ROMANS MOTORS LIMITED - 61 Boundary Road, London, E13 9PS, England, United Kingdom
Company Information
- Company registration number
- 03646496
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 61 Boundary Road
- London
- E13 9PS
- England 61 Boundary Road, London, E13 9PS, England UK
Management
- Managing Directors
- ADEGOKE, Michael Jimoh
- Company secretaries
- ADEGOKE, Beatrice Bosede
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-10-08
- Age Of Company 1998-10-08 25 years
- SIC/NACE
- 49320
Ownership
- Beneficial Owners
- Dr Alexandra Modupe Adegoke
- Mr Michael Jimoh Adegoke
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Last Return Made Up To:
- 2012-10-08
- Annual Return
- Due Date: 2024-09-01
- Last Date: 2023-08-18
-
TRANS ROMANS MOTORS LIMITED Company Description
- TRANS ROMANS MOTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 03646496. Its current trading status is "live". It was registered 1998-10-08. It has declared SIC or NACE codes as "49320". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-10-31. The latest annual return was filed up to 2012-10-08.It can be contacted at 61 Boundary Road .
Get TRANS ROMANS MOTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trans Romans Motors Limited - 61 Boundary Road, London, E13 9PS, England, United Kingdom
- 1998-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRANS ROMANS MOTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-18) - CS01
-
gazette-filings-brought-up-to-date (2024-01-20) - DISS40
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-07-31) - AA
-
gazette-notice-compulsory (2023-11-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-11-18) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-07-30) - AA
-
confirmation-statement-with-no-updates (2022-08-16) - CS01
-
confirmation-statement-with-updates (2022-08-18) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-13) - CS01
-
accounts-with-accounts-type-micro-entity (2021-07-31) - AA
-
notification-of-a-person-with-significant-control (2021-08-12) - PSC01
-
change-person-director-company-with-change-date (2021-08-12) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-micro-entity (2020-09-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-03) - CS01
-
accounts-with-accounts-type-micro-entity (2019-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-04) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-07-31) - AA
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-31) - AD01
-
termination-director-company-with-name-termination-date (2017-05-31) - TM01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-02-26) - DISS40
-
accounts-with-accounts-type-dormant (2016-03-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
confirmation-statement-with-updates (2016-10-21) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-12) - TM01
-
appoint-person-director-company-with-name-date (2015-01-12) - AP01
-
termination-secretary-company-with-name-termination-date (2015-01-12) - TM02
-
appoint-person-secretary-company-with-name-date (2015-01-12) - AP03
-
dissolved-compulsory-strike-off-suspended (2015-12-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-11-03) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2013-02-08) - 3.6
-
legacy (2013-02-08) - LQ02
keyboard_arrow_right 2012
-
legacy (2012-09-12) - LQ01
-
accounts-with-accounts-type-dormant (2012-02-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-02-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-27) - AR01
-
accounts-with-accounts-type-dormant (2011-05-24) - AA
-
gazette-filings-brought-up-to-date (2011-02-02) - DISS40
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-05) - AR01
-
accounts-with-accounts-type-dormant (2010-07-26) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-04-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-24) - 363a
-
legacy (2008-10-27) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-10-23) - AA
-
legacy (2007-07-25) - 395
-
legacy (2007-03-30) - 288a
keyboard_arrow_right 2006
-
legacy (2006-11-16) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-08-30) - AA
-
legacy (2006-08-30) - 288b
-
legacy (2006-08-11) - 288a
keyboard_arrow_right 2005
-
legacy (2005-10-05) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-05-23) - AA
-
legacy (2005-05-10) - 288a
-
legacy (2005-04-26) - 288b
keyboard_arrow_right 2004
-
legacy (2004-10-21) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-10-05) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-06) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-08-26) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-partial-exemption (2002-09-27) - AA
-
legacy (2002-09-27) - 363s
keyboard_arrow_right 2001
-
legacy (2001-12-20) - 363s
-
accounts-with-accounts-type-partial-exemption (2001-09-10) - AA
-
legacy (2001-08-01) - 288a
-
legacy (2001-08-01) - 288b
keyboard_arrow_right 2000
-
legacy (2000-12-08) - 288c
-
legacy (2000-12-08) - 363s
-
accounts-with-accounts-type-full (2000-08-08) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-03) - 88(2)R
-
legacy (1999-11-17) - 287
-
legacy (1999-11-17) - 363s
keyboard_arrow_right 1998
-
legacy (1998-11-05) - 288b
-
legacy (1998-11-05) - 288a
-
incorporation-company (1998-10-08) - NEWINC