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

TRANS ROMANS MOTORS LIMITED

61 BOUNDARY ROAD, LONDON, E13 9PS,
Company Registration Number
03646496
Private Limited Company
Active

Company Overview

About Trans Romans Motors Ltd
TRANS ROMANS MOTORS LIMITED was founded on 1998-10-08 and has its registered office in London. The organisation's status is listed as "Active". Trans Romans Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRANS ROMANS MOTORS LIMITED
 
Legal Registered Office
61 BOUNDARY ROAD
LONDON
E13 9PS
Other companies in E17
 
Filing Information
Company Number 03646496
Company ID Number 03646496
Date formed 1998-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 19:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS ROMANS MOTORS 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.

Company Officers of TRANS ROMANS MOTORS LIMITED

Current Directors
Officer Role Date Appointed
BEATRICE BOSEDE ADEGOKE
Company Secretary 2015-01-02
MICHAEL JIMOH ADEGOKE
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA MODUPE ADEGOKE
Director 2014-12-02 2017-05-22
GABRIELA CARMEN MIHAL
Director 2007-03-20 2017-05-22
VERONICA ADEGOKE
Company Secretary 2005-04-30 2014-12-10
CHARLES BAMUKULE ADEGOKE
Director 2006-07-20 2014-12-10
MICHAEL ADEGOKE
Director 1998-10-08 2006-08-21
ROSEMARIE MARCIA MORRIS
Company Secretary 2001-06-30 2005-03-26
EJIKEME ERIC UZOALOR
Company Secretary 1998-10-08 2001-06-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-08 1998-10-08
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-08 1998-10-08

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
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-08-12CH01Director's details changed for Mr Michael Jimoh Adegoke on 2021-06-29
2021-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JIMOH ADEGOKE
2021-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 221 Forest Road London E17 6HE England
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 152 Forest Road London E17 6JQ
2017-05-31AP01DIRECTOR APPOINTED MR MICHAEL JIMOH ADEGOKE
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELA MIHAL
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ADEGOKE
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 51000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2016-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-02-26DISS40Compulsory strike-off action has been discontinued
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 51000
2016-02-25AR0108/10/15 ANNUAL RETURN FULL LIST
2015-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-12TM02Termination of appointment of Veronica Adegoke on 2014-12-10
2015-01-12AP03Appointment of Mrs Beatrice Bosede Adegoke as company secretary on 2015-01-02
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BAMUKULE ADEGOKE
2015-01-12AP01DIRECTOR APPOINTED MS ALEXANDRA MODUPE ADEGOKE
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 51000
2014-10-24AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 51000
2013-12-27AR0108/10/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0108/10/12 ANNUAL RETURN FULL LIST
2013-02-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2013
2013-02-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-09-12LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-01-26AR0108/10/11 FULL LIST
2011-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-01GAZ1FIRST GAZETTE
2011-01-27AR0108/10/10 FULL LIST
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-05AR0108/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA CARMEN MIHAL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BAMUKULE ADEGOKE / 05/01/2010
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-10-27363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-24363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-08-30288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2005-10-05363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-10288aNEW SECRETARY APPOINTED
2005-04-26288bSECRETARY RESIGNED
2004-10-21363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-06363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-09-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01
2002-09-27363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-12-20363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-09-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00
2001-08-01288aNEW SECRETARY APPOINTED
2001-08-01288bSECRETARY RESIGNED
2000-12-08363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-12-08288cDIRECTOR'S PARTICULARS CHANGED
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-0388(2)RAD 08/10/99--------- £ SI 51000@1
1999-11-17287REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 49 MORTIMER ROAD LONDON E6 3QP
1999-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/99
1999-11-17363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-11-05288bSECRETARY RESIGNED
1998-11-05288aNEW DIRECTOR APPOINTED
1998-11-05288bDIRECTOR RESIGNED
1998-11-05288aNEW SECRETARY APPOINTED
1998-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to TRANS ROMANS MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against TRANS ROMANS MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ROMANS MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 51,000
Cash Bank In Hand 2011-11-01 £ 151
Current Assets 2011-11-01 £ 5,191
Debtors 2011-11-01 £ 5,040
Fixed Assets 2011-11-01 £ 9,410
Shareholder Funds 2011-11-01 £ 14,601
Tangible Fixed Assets 2011-11-01 £ 9,410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANS ROMANS MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS ROMANS MOTORS LIMITED
Trademarks
We have not found any records of TRANS ROMANS MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS ROMANS MOTORS 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 (49320 - Taxi operation) as TRANS ROMANS MOTORS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where TRANS ROMANS MOTORS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRANS ROMANS MOTORS LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANS ROMANS MOTORS 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 ROMANS MOTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1