Cash

£134K

-92.4% vs 2021

Net assets

£8M

-11.6% vs 2021

Employees

251

+10.6% vs 2021

Profit before tax

£2M

-50.8% vs 2021

Profile

Company number
01272658
Status
Active
Incorporation
1976-08-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52290
Hubs
UK Logistics & Mobility

Profit before tax

3-year trend · vs UK Logistics & Mobility median

£0£2.5m£5m202020212022
TRANS GLOBAL FREIGHT MANAGEMENT LIMITED

Accounts

3-year trend · latest 2022-12-31

Metric Trend 2020-12-312021-12-312022-12-31
Turnover £233,298,414£222,283,161
Operating profit £3,527,113£1,372,592
Profit before tax £3,334,987£1,641,590
Net profit £2,677,403£1,507,845
Cash £1,765,139£133,896
Total assets less current liabilities £8,589,765£7,597,610
Net assets
Equity £5,912,362£8,589,765£7,597,610
Average employees 227251
Wages £7,595,653£9,328,847

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

10 active · 27 resigned

Name Role Appointed Born Nationality
SEN, Dilsher Secretary 2005-01-10 British
CARPENTIER, David Director 2017-07-01 Jun 1972 French
KHAITAN, Amritanshu Director 2024-12-20 Nov 1982 Indian
KIRBY, Matthew Richard Director 2024-12-20 Apr 1976 British
KNIGHT, Stephen Director 2001-05-09 Jan 1960 British
MERCER, Paul Christopher Director 2025-08-26 Mar 1966 British
RAWLINSON, Simon David Director 2014-09-01 Sep 1967 British
RUCK, Barry John Director 1997-06-24 Jan 1959 British
SEN, Dilsher Director 2007-02-12 Jan 1968 British
STEVENSON, Lee Robert Director 2023-01-04 Jun 1972 British
Show 27 resigned officers
Name Role Appointed Resigned
DENNEHEY, Michael Anthony Reginald Secretary 1998-02-04 2005-01-10
LANGER, Henry David Secretary 1994-06-09 1998-02-04
RUCK, Barry John Secretary 1994-06-08
AHMAD, Kaisar Director 1999-01-04 2004-06-30
BLACK, Graham Charles Fraser Director 1995-08-18 1999-07-28
BOLSOVER, Lee Andrew Director 2014-09-01 2026-01-01
BURGIN, Gerald Anthony John Director 1995-06-06
CANDLER, Richard William Director 1998-07-01 2001-05-09
CHITLANGIA, Amit Director 2005-03-07 2007-02-12
CHOGLE, Prasad Santosh Director 2014-09-01 2026-02-10
CHRISTIE, Andrew Kerr Director 1995-08-18 2003-11-30
ELSTON, James Thomas Director 2024-02-01 2026-01-01
FITZGERALD, Kevin Leo Director 1995-05-02 1995-09-22
FOSTER, Thomas Robb Ronald Director 1995-06-06 1998-04-14
GORDON-SMITH, Colin Gerald Director 1993-02-10
GRIMWOOD, Mark Julian Director 1995-09-04 2001-05-09
HOLDEN, Leslie James Director 1995-08-04
JONES, Brian Albert Director 1996-07-10 1998-05-01
JONES, Kevin Leon Director 1998-12-02 2017-06-13
KHAITAN, Deepak Director 2003-09-05 2006-10-31
KNIGHT, Ronald Arthur Director 2006-01-01
LANGER, Henry David Director 2006-01-01
NARAYANSWAMI, Tirrunallan Annayanger Director 1997-11-19
RUSSELL, Ralph Thomas Director 1994-05-10
SMITH, Timothy Paul Director 2001-05-09 2012-01-28
THEOBALD, George Peter Director 1993-07-07 2006-01-01
WYETH, Brian Michael Director 1995-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Trans Global Limited Corporate entity Shares 75–100% 2016-06-30 Active

Filing timeline

Last 20 of 180 total filings

Date Type Category Description
2026-02-17 TM01 officers termination director company with name termination date
2026-01-05 TM01 officers termination director company with name termination date
2026-01-05 TM01 officers termination director company with name termination date
2025-12-18 CS01 confirmation-statement confirmation statement with updates
2025-10-03 AA accounts accounts with accounts type full
2025-08-27 AP01 officers appoint person director company with name date
2025-08-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-10 CH01 officers change person director company with change date
2024-12-23 AP01 officers appoint person director company with name date
2024-12-23 AP01 officers appoint person director company with name date
2024-12-18 CS01 confirmation-statement confirmation statement with updates
2024-10-07 AA accounts accounts with accounts type full
2024-02-07 AP01 officers appoint person director company with name date
2023-12-20 CS01 confirmation-statement confirmation statement with updates
2023-09-28 AA accounts accounts with accounts type full
2023-01-05 AP01 officers appoint person director company with name date
2022-12-22 CS01 confirmation-statement confirmation statement with updates
2022-10-06 AA accounts accounts with accounts type full
2021-12-17 CS01 confirmation-statement confirmation statement with updates
2021-10-27 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page