Coldharbour Lane
Hildenborough
Kent
TN11 9JT
Secretary Name | Lyn Elizabeth Salter |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Barn Coldharbour Lane Hildenborough Kent TN11 9JT |
Director Name | Mr Dean Rossiter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(8 years, 12 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Glencrofts Hockley Essex SS5 4GN |
Director Name | John Salter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | Marchants Barn Coldharbour Lane Hildenborough Kent TN11 9JT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
50k at £1 | Mrs Lyn Elizabeth Salter 48.61% Ordinary A |
---|---|
30k at £1 | Trustee Of John Salter's Will Trust 29.17% Ordinary B |
22.9k at £1 | Mr Dean Rossiter 22.22% Ordinary C |
Year | 2014 |
---|---|
Turnover | £8,491,356 |
Gross Profit | £1,445,534 |
Net Worth | £3,568,322 |
Cash | £3,564,160 |
Current Liabilities | £2,785,127 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
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) |
---|---|
1 February 2023 | Group of companies' accounts made up to 30 June 2022 (32 pages) |
16 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
15 March 2022 | Group of companies' accounts made up to 30 June 2021 (14 pages) |
10 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
19 April 2021 | Group of companies' accounts made up to 30 June 2020 (30 pages) |
23 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
20 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
29 March 2020 | Group of companies' accounts made up to 30 June 2019 (31 pages) |
19 December 2019 | Confirmation statement made on 6 November 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) |
5 April 2019 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
8 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
18 January 2018 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
18 January 2018 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Mrs Lyn Elizabeth Salter as a person with significant control on 7 November 2016 (2 pages) |
1 November 2017 | Notification of Dean Rossiter as a person with significant control on 7 November 2016 (2 pages) |
1 November 2017 | Change of details for Mrs Lyn Elizabeth Salter as a person with significant control on 7 November 2016 (2 pages) |
1 November 2017 | Notification of Dean Rossiter as a person with significant control on 7 November 2016 (2 pages) |
18 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
18 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
9 December 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
15 February 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
15 February 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 March 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
18 March 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
18 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
30 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
5 March 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
1 March 2012 | Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Barnes Roffe Llp Second Floor 35 Great Marlborough Street London W1F 7JF on 1 March 2012 (1 page) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
6 January 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
23 November 2010 | Annual return made up to 6 November 2010 (14 pages) |
23 November 2010 | Annual return made up to 6 November 2010 (14 pages) |
23 November 2010 | Annual return made up to 6 November 2010 (14 pages) |
13 May 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
13 May 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
23 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (13 pages) |
23 December 2009 | Register inspection address has been changed (2 pages) |
23 December 2009 | Register inspection address has been changed (2 pages) |
23 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (13 pages) |
23 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (13 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) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
14 April 2009 | Ad 23/03/09\gbp si 2857@1=2857\gbp ic 100002/102859\ (2 pages) |
14 April 2009 | Ad 23/03/09\gbp si 2857@1=2857\gbp ic 100002/102859\ (2 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
17 December 2008 | Return made up to 06/11/08; no change of members (4 pages) |
17 December 2008 | Return made up to 06/11/08; no change of members (4 pages) |
25 January 2008 | Return made up to 06/11/07; full list of members (7 pages) |
25 January 2008 | Return made up to 06/11/07; full list of members (7 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
20 March 2007 | Return made up to 06/11/06; full list of members (7 pages) |
20 March 2007 | Return made up to 06/11/06; full list of members (7 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
1 February 2007 | Accounts for a medium company made up to 30 June 2006 (11 pages) |
1 February 2007 | Accounts for a medium company made up to 30 June 2006 (11 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
1 December 2005 | Return made up to 06/11/05; full list of members
|
1 December 2005 | Return made up to 06/11/05; full list of members
|
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
9 December 2003 | Auditor's resignation (1 page) |
9 December 2003 | Auditor's resignation (1 page) |
27 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (11 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (11 pages) |
5 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 24 bedford row london WC1R 4HA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 24 bedford row london WC1R 4HA (1 page) |
13 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
22 January 2001 | Return made up to 06/11/00; full list of members (5 pages) |
22 January 2001 | Return made up to 06/11/00; full list of members (5 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
12 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
12 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
25 June 1998 | Particulars of contract relating to shares (4 pages) |
25 June 1998 | Particulars of contract relating to shares (4 pages) |
25 June 1998 | Ad 30/04/97--------- £ si 100000@1 (2 pages) |
25 June 1998 | Ad 30/04/97--------- £ si 100000@1 (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (21 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (21 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: transcar house 112 main road sidcup kent DA14 6NG (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: transcar house 112 main road sidcup kent DA14 6NG (1 page) |
26 February 1998 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
26 February 1998 | Return made up to 06/11/97; full list of members; amend (6 pages) |
26 February 1998 | Return made up to 06/11/97; full list of members; amend (6 pages) |
26 February 1998 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
5 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
26 June 1997 | Company name changed medfee LIMITED\certificate issued on 27/06/97 (3 pages) |
26 June 1997 | Company name changed medfee LIMITED\certificate issued on 27/06/97 (3 pages) |
22 January 1997 | Nc inc already adjusted 20/01/97 (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
22 January 1997 | Nc inc already adjusted 20/01/97 (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 November 1996 | Incorporation (16 pages) |
6 November 1996 | Incorporation (16 pages) |