Company NameTranscar Projects Limited
DirectorsLyn Elizabeth Salter and Dean Rossiter
Company StatusActive
Company Number01308226
CategoryPrivate Limited Company
Incorporation Date13 April 1977(47 years ago)
Previous NameZigmay Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameLyn Elizabeth Salter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crayside, Five Arches Business Park Maidstone Ro
Sidcup
Kent
DA14 5AG
Secretary NameLyn Elizabeth Salter
NationalityBritish
StatusCurrent
Appointed11 December 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crayside, Five Arches Business Park Maidstone Ro
Sidcup
Kent
DA14 5AG
Director NameMr Dean Rossiter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(21 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crayside, Five Arches Business Park Maidstone Ro
Sidcup
Kent
DA14 5AG
Director NameJohn Salter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressMarchants Barn
Coldharbour Lane
Hildenborough
Kent
TN11 9JT
Director NameStephen David Holmes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(21 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shepherds Walk
Pembury Road
Tunbridge Wells
Kent
TN2 3QR

Contact

Websitetranscar.co.uk
Telephone020 83087440
Telephone regionLondon

Location

Registered AddressIrene House 7b Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Transcar Projects (Holdings) LTD
100.00%
Ordinary
1 at £1Mrs Lyn Elizabeth Salter
0.00%
Ordinary

Financials

Year2014
Turnover£8,491,356
Gross Profit£1,445,534
Net Worth£2,138,214
Cash£3,564,160
Current Liabilities£2,916,360

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

4 October 2010Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

15 September 2023Registered 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 2023Change of details for Transcar Projects (Holdings) Ltd as a person with significant control on 15 September 2023 (2 pages)
1 February 2023Accounts for a small company made up to 30 June 2022 (10 pages)
16 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
19 April 2021Accounts for a small company made up to 30 June 2020 (12 pages)
8 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
8 January 2021Change of details for Transcar Projects (Holdings) Ltd as a person with significant control on 8 January 2021 (2 pages)
29 March 2020Full accounts made up to 30 June 2019 (24 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
9 April 2019Registered 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 2019Full accounts made up to 30 June 2018 (23 pages)
1 April 2019Satisfaction of charge 3 in full (2 pages)
1 April 2019Satisfaction of charge 1 in full (1 page)
1 April 2019Satisfaction of charge 2 in full (2 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 June 2017 (23 pages)
17 January 2018Full accounts made up to 30 June 2017 (23 pages)
12 December 2017Secretary's details changed for Lyn Elizabeth Salter on 10 December 2017 (1 page)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Director's details changed for Mr Dean Rossiter on 10 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Dean Rossiter on 10 December 2017 (2 pages)
12 December 2017Director's details changed for Lyn Elizabeth Salter on 10 December 2017 (2 pages)
12 December 2017Director's details changed for Lyn Elizabeth Salter on 10 December 2017 (2 pages)
12 December 2017Secretary's details changed for Lyn Elizabeth Salter on 10 December 2017 (1 page)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 January 2017Full accounts made up to 30 June 2016 (22 pages)
18 January 2017Full accounts made up to 30 June 2016 (22 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
15 February 2016Full accounts made up to 30 June 2015 (20 pages)
15 February 2016Full accounts made up to 30 June 2015 (20 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(5 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(5 pages)
10 February 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
10 February 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
(5 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
(5 pages)
18 March 2014Full accounts made up to 30 June 2013 (19 pages)
18 March 2014Full accounts made up to 30 June 2013 (19 pages)
23 December 2013Register inspection address has been changed (1 page)
23 December 2013Register inspection address has been changed (1 page)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(5 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(5 pages)
19 March 2013Full accounts made up to 30 June 2012 (19 pages)
19 March 2013Full accounts made up to 30 June 2012 (19 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
5 March 2012Accounts for a medium company made up to 30 June 2011 (19 pages)
3 January 2012Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 3 January 2012 (1 page)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 3 January 2012 (1 page)
14 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Accounts for a medium company made up to 30 June 2010 (17 pages)
6 January 2011Accounts for a medium company made up to 30 June 2010 (17 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (12 pages)
4 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (12 pages)
8 February 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
8 February 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
26 May 2009Registered office changed on 26/05/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ (1 page)
26 May 2009Registered office changed on 26/05/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ (1 page)
17 March 2009Return made up to 11/12/08; full list of members (5 pages)
17 March 2009Director and secretary's change of particulars / lyn salter / 16/10/2008 (1 page)
17 March 2009Director and secretary's change of particulars / lyn salter / 16/10/2008 (1 page)
17 March 2009Return made up to 11/12/08; full list of members (5 pages)
10 February 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
10 February 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2008Return made up to 11/12/07; no change of members (7 pages)
18 February 2008Return made up to 11/12/07; no change of members (7 pages)
5 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
5 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
1 February 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
1 February 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
25 January 2007Return made up to 11/12/06; full list of members (7 pages)
25 January 2007Return made up to 11/12/06; full list of members (7 pages)
12 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2005Full accounts made up to 30 June 2005 (17 pages)
9 December 2005Full accounts made up to 30 June 2005 (17 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
23 December 2004Full accounts made up to 30 June 2004 (16 pages)
23 December 2004Full accounts made up to 30 June 2004 (16 pages)
9 December 2004Return made up to 11/12/04; full list of members (8 pages)
9 December 2004Return made up to 11/12/04; full list of members (8 pages)
7 January 2004Full accounts made up to 30 June 2003 (18 pages)
7 January 2004Full accounts made up to 30 June 2003 (18 pages)
16 December 2003Return made up to 11/12/03; full list of members (8 pages)
16 December 2003Return made up to 11/12/03; full list of members (8 pages)
9 December 2003Auditor's resignation (1 page)
9 December 2003Auditor's resignation (1 page)
4 May 2003Full accounts made up to 30 June 2002 (18 pages)
4 May 2003Full accounts made up to 30 June 2002 (18 pages)
7 March 2003Return made up to 11/12/02; full list of members (8 pages)
7 March 2003Return made up to 11/12/02; full list of members (8 pages)
1 May 2002Full accounts made up to 30 June 2001 (17 pages)
1 May 2002Full accounts made up to 30 June 2001 (17 pages)
11 January 2002Return made up to 11/12/01; full list of members (7 pages)
11 January 2002Return made up to 11/12/01; full list of members (7 pages)
13 August 2001Registered office changed on 13/08/01 from: 24 bedford row, london, WC1R 4HA (1 page)
13 August 2001Registered office changed on 13/08/01 from: 24 bedford row, london, WC1R 4HA (1 page)
13 February 2001Full accounts made up to 30 June 2000 (16 pages)
13 February 2001Full accounts made up to 30 June 2000 (16 pages)
7 February 2001Return made up to 11/12/00; full list of members (7 pages)
7 February 2001Return made up to 11/12/00; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (17 pages)
2 May 2000Full accounts made up to 30 June 1999 (17 pages)
30 December 1999Return made up to 11/12/99; full list of members (7 pages)
30 December 1999Return made up to 11/12/99; full list of members (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
8 January 1999Return made up to 11/12/98; full list of members (7 pages)
8 January 1999Return made up to 11/12/98; full list of members (7 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (16 pages)
6 May 1998Full accounts made up to 30 June 1997 (16 pages)
14 April 1998Registered office changed on 14/04/98 from: transcar house, 112 main road, sidcup, kent DA14 6NG (1 page)
14 April 1998Registered office changed on 14/04/98 from: transcar house, 112 main road, sidcup, kent DA14 6NG (1 page)
12 February 1998Return made up to 11/12/97; full list of members (6 pages)
12 February 1998Return made up to 11/12/97; full list of members (6 pages)
20 March 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
20 March 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
30 January 1997Return made up to 11/12/96; full list of members (6 pages)
30 January 1997Return made up to 11/12/96; full list of members (6 pages)
20 March 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
20 March 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
18 December 1995Return made up to 11/12/95; no change of members (4 pages)
18 December 1995Return made up to 11/12/95; no change of members (4 pages)
28 March 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
28 March 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
16 March 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
16 March 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
9 June 1977Company name changed\certificate issued on 09/06/77 (2 pages)
9 June 1977Company name changed\certificate issued on 09/06/77 (2 pages)
13 April 1977Certificate of incorporation (1 page)
13 April 1977Certificate of incorporation (1 page)