Sidcup
Kent
DA14 5AG
Secretary Name | Lyn Elizabeth Salter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crayside, Five Arches Business Park Maidstone Ro Sidcup Kent DA14 5AG |
Director Name | Mr Dean Rossiter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(21 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Crayside, Five Arches Business Park Maidstone Ro Sidcup Kent DA14 5AG |
Director Name | John Salter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | Marchants Barn Coldharbour Lane Hildenborough Kent TN11 9JT |
Director Name | Stephen David Holmes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shepherds Walk Pembury Road Tunbridge Wells Kent TN2 3QR |
Website | transcar.co.uk |
---|---|
Telephone | 020 83087440 |
Telephone region | London |
Registered Address | Irene House 7b Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Transcar Projects (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Mrs Lyn Elizabeth Salter 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,491,356 |
Gross Profit | £1,445,534 |
Net Worth | £2,138,214 |
Cash | £3,564,160 |
Current Liabilities | £2,916,360 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
4 October 2010 | Delivered on: 7 October 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re transcar projects limited us dollar account, account number 62662711. Outstanding |
---|---|
23 September 2008 | Delivered on: 4 October 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon of charged accounts being barclays bank PLC re transcar projects limited business base rate tracker account account number 7346865. Outstanding |
11 April 2007 | Delivered on: 25 April 2007 Persons entitled: Kh Building Services Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £26,640.63 together with all interest thereon. Outstanding |
15 September 2023 | Registered office address changed from 4 Crayside, Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG England to Irene House 7B Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE on 15 September 2023 (1 page) |
---|---|
15 September 2023 | Change of details for Transcar Projects (Holdings) Ltd as a person with significant control on 15 September 2023 (2 pages) |
1 February 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
16 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
8 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
8 January 2021 | Change of details for Transcar Projects (Holdings) Ltd as a person with significant control on 8 January 2021 (2 pages) |
29 March 2020 | Full accounts made up to 30 June 2019 (24 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from 1 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG to 4 Crayside, Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG on 9 April 2019 (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
1 April 2019 | Satisfaction of charge 3 in full (2 pages) |
1 April 2019 | Satisfaction of charge 1 in full (1 page) |
1 April 2019 | Satisfaction of charge 2 in full (2 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 30 June 2017 (23 pages) |
17 January 2018 | Full accounts made up to 30 June 2017 (23 pages) |
12 December 2017 | Secretary's details changed for Lyn Elizabeth Salter on 10 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Director's details changed for Mr Dean Rossiter on 10 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Dean Rossiter on 10 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Lyn Elizabeth Salter on 10 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Lyn Elizabeth Salter on 10 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Lyn Elizabeth Salter on 10 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 February 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
10 February 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
18 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
23 December 2013 | Register inspection address has been changed (1 page) |
23 December 2013 | Register inspection address has been changed (1 page) |
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
5 March 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
3 January 2012 | Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 3 January 2012 (1 page) |
14 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a medium company made up to 30 June 2010 (17 pages) |
6 January 2011 | Accounts for a medium company made up to 30 June 2010 (17 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (12 pages) |
4 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (12 pages) |
8 February 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
8 February 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ (1 page) |
17 March 2009 | Return made up to 11/12/08; full list of members (5 pages) |
17 March 2009 | Director and secretary's change of particulars / lyn salter / 16/10/2008 (1 page) |
17 March 2009 | Director and secretary's change of particulars / lyn salter / 16/10/2008 (1 page) |
17 March 2009 | Return made up to 11/12/08; full list of members (5 pages) |
10 February 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
10 February 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
18 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
5 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
5 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
1 February 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
25 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members
|
12 December 2005 | Return made up to 11/12/05; full list of members
|
9 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
23 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
9 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
9 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
16 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
9 December 2003 | Auditor's resignation (1 page) |
9 December 2003 | Auditor's resignation (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
7 March 2003 | Return made up to 11/12/02; full list of members (8 pages) |
7 March 2003 | Return made up to 11/12/02; full list of members (8 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
11 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 24 bedford row, london, WC1R 4HA (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 24 bedford row, london, WC1R 4HA (1 page) |
13 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
7 February 2001 | Return made up to 11/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 11/12/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
30 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
8 January 1999 | Return made up to 11/12/98; full list of members (7 pages) |
8 January 1999 | Return made up to 11/12/98; full list of members (7 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: transcar house, 112 main road, sidcup, kent DA14 6NG (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: transcar house, 112 main road, sidcup, kent DA14 6NG (1 page) |
12 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
20 March 1997 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
20 March 1997 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
30 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
20 March 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
20 March 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
18 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
28 March 1995 | Accounts for a medium company made up to 30 June 1994 (15 pages) |
28 March 1995 | Accounts for a medium company made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
16 March 1989 | Resolutions
|
16 March 1989 | Resolutions
|
9 June 1977 | Company name changed\certificate issued on 09/06/77 (2 pages) |
9 June 1977 | Company name changed\certificate issued on 09/06/77 (2 pages) |
13 April 1977 | Certificate of incorporation (1 page) |
13 April 1977 | Certificate of incorporation (1 page) |