Company NameTrans-Continental Marketing Limited
DirectorsSuleman Dawood Ali and Yusuf Ali
Company StatusActive
Company Number02829062
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Suleman Dawood Ali
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18b Guilford Road
Stoney Gate
Leicester
LE2 2RB
Director NameMr Yusuf Ali
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address113 Spencefields Lane
Leicester
LE5 6HH
Secretary NameMr Yusuf Ali
NationalityBritish
StatusCurrent
Appointed22 June 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address113 Spencefields Lane
Leicester
LE5 6HH
Director NameMohammed Yakoob Ali
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 1999)
RoleManager
Correspondence Address11 Princes Avenue
Nuneaton
Warwickshire
CV11 5NS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitetranscontinental.biz

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334 - 336 Goswell Road
London
EC1V 7LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Yusuf Ali & Ameena Ali
40.00%
Ordinary
30k at £1Mohammed Yakoob Ali & Bibi Fatima Mohammed Ali
30.00%
Ordinary
30k at £1Suleman Dawood Ali & Farida Suleman Ali
30.00%
Ordinary

Financials

Year2014
Turnover£7,737,086
Net Worth£378,936
Cash£1,468
Current Liabilities£2,076,653

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

8 September 2011Delivered on: 9 September 2011
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 December 2006Delivered on: 21 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit b reg's way bardon 22 bardon leicestershire t/no LT249254. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 January 1996Delivered on: 9 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 November 2007Delivered on: 21 November 2007
Satisfied on: 21 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 July 2023Statement of capital following an allotment of shares on 26 June 2023
  • GBP 1,150,000
(3 pages)
16 May 2023Notification of Ameena Ali as a person with significant control on 6 April 2016 (2 pages)
16 May 2023Notification of Bibi Fatima Mohammed Ali as a person with significant control on 6 April 2016 (2 pages)
16 May 2023Cessation of Suleman Dawood Ali as a person with significant control on 26 April 2023 (1 page)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 May 2023Notification of Mohammed Yakoob Ali as a person with significant control on 6 April 2016 (2 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
28 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
18 August 2022Notification of Yusuf Ali as a person with significant control on 6 April 2016 (2 pages)
18 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
18 August 2022Notification of Suleman Dawood Ali as a person with significant control on 6 April 2016 (2 pages)
18 August 2022Cessation of Yusuf Ali as a person with significant control on 22 June 2017 (1 page)
6 September 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
17 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
9 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 July 2017Notification of Yusuf Ali as a person with significant control on 22 June 2017 (2 pages)
24 July 2017Notification of Yusuf Ali as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 July 2017Notification of Yusuf Ali as a person with significant control on 22 June 2017 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
15 September 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
15 September 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000
(6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000
(6 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
8 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(6 pages)
8 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(6 pages)
22 July 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
22 July 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000
(5 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (21 pages)
4 September 2012Full accounts made up to 31 December 2011 (21 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 August 2010Director's details changed for Yusuf Ali on 22 June 2010 (2 pages)
20 August 2010Director's details changed for Yusuf Ali on 22 June 2010 (2 pages)
20 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 September 2009Return made up to 22/06/09; full list of members (4 pages)
8 September 2009Return made up to 22/06/09; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
9 August 2007Return made up to 22/06/07; full list of members (3 pages)
9 August 2007Return made up to 22/06/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
5 September 2006Return made up to 22/06/06; full list of members (3 pages)
5 September 2006Return made up to 22/06/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Return made up to 22/06/05; full list of members (3 pages)
19 September 2005Return made up to 22/06/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 July 2002Nc inc already adjusted 25/06/02 (1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002Nc inc already adjusted 25/06/02 (1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 August 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Return made up to 22/06/99; full list of members (6 pages)
18 August 1999Return made up to 22/06/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 July 1998Return made up to 22/06/98; no change of members (4 pages)
8 July 1998Return made up to 22/06/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 July 1997Return made up to 22/06/97; full list of members (6 pages)
23 July 1997Return made up to 22/06/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
25 June 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
6 July 1995Return made up to 22/06/95; no change of members (4 pages)
6 July 1995Return made up to 22/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 July 1994New director appointed (2 pages)
5 July 1994New director appointed (2 pages)
1 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 June 1993Incorporation (16 pages)
22 June 1993Incorporation (16 pages)