Company NameTranscentral Limited
DirectorsAnthony Steven Piacun and Nicholas Charles Piacun
Company StatusActive
Company Number03369502
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Anthony Steven Piacun
Date of BirthNovember 1942 (Born 81 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 May 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaufort Close
Lynden Gate
London
SW15 3TL
Director NameMr Nicholas Charles Piacun
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ravensworth Court
570 Fulham Road
London
SW6 5NN
Secretary NameMr Anthony Steven Piacun
NationalityNew Zealander
StatusCurrent
Appointed12 May 1997(same day as company formation)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaufort Close
Lynden Gate
London
SW15 3TL
Director NameGarry Paul Capocci
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleMotor Engineer
Correspondence Address139 Ridgeway Road
Luton
LU2 7RS
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitetranscentral.co.uk
Email address[email protected]
Telephone01922 412022
Telephone regionWalsall

Location

Registered AddressThe Brandenburg Suite, 54-58 Tanner Street
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50 at £1Anthony Steven Piacun
50.00%
Ordinary
50 at £1Nicholas Charles Piacun
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,859
Cash£329
Current Liabilities£119,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Charges

10 September 2001Delivered on: 18 September 2001
Satisfied on: 15 January 2005
Persons entitled: Jury Properties Limited

Classification: Rent deposit deed
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: £2,500.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
2 March 2021Registered office address changed from 27D Hurlingham Studios Ranelagh Gardens London SW6 3PA to The Brandenburg Suite, 54-58 Tanner Street London SE1 3PH on 2 March 2021 (1 page)
10 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 May 2019Confirmation statement made on 31 May 2018 with updates (3 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 October 2018Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 27D Hurlingham Studios Ranelagh Gardens London SW6 3PA on 25 October 2018 (2 pages)
31 May 2018Director's details changed for Mr Anthony Steven Piacun on 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
23 October 2013Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 March 2012Registered office address changed from the Hallows Smithy Close Holybourne Alton Hampshire GU34 4EE United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from the Hallows Smithy Close Holybourne Alton Hampshire GU34 4EE United Kingdom on 30 March 2012 (1 page)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 May 2009Return made up to 12/05/09; full list of members (4 pages)
25 May 2009Return made up to 12/05/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Registered office changed on 04/06/2008 from rear of classic autos 53 armoury way london SW18 1EZ (1 page)
4 June 2008Registered office changed on 04/06/2008 from rear of classic autos 53 armoury way london SW18 1EZ (1 page)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
17 July 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Return made up to 12/05/05; full list of members (7 pages)
14 December 2005Return made up to 12/05/05; full list of members (7 pages)
1 June 2005Registered office changed on 01/06/05 from: 130 north end road london W14 9PP (1 page)
1 June 2005Registered office changed on 01/06/05 from: 130 north end road london W14 9PP (1 page)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Return made up to 12/05/04; full list of members (7 pages)
14 June 2004Return made up to 12/05/04; full list of members (7 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 June 2003Return made up to 12/05/03; full list of members (7 pages)
18 June 2003Return made up to 12/05/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 June 2002Return made up to 12/05/02; full list of members (7 pages)
12 June 2002Return made up to 12/05/02; full list of members (7 pages)
3 April 2002Registered office changed on 03/04/02 from: c/o morgan cosec LIMITED 32 st john street london EC1M 4JN (1 page)
3 April 2002Registered office changed on 03/04/02 from: c/o morgan cosec LIMITED 32 st john street london EC1M 4JN (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
29 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
29 May 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 May 2000Return made up to 12/05/00; full list of members (6 pages)
18 May 2000Return made up to 12/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 May 1999Return made up to 12/05/99; no change of members (5 pages)
13 May 1999Return made up to 12/05/99; no change of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Registered office changed on 01/12/98 from: 82 st john street london EC1M 4JN (1 page)
1 December 1998Registered office changed on 01/12/98 from: 82 st john street london EC1M 4JN (1 page)
1 June 1998Return made up to 12/05/98; full list of members (6 pages)
1 June 1998Return made up to 12/05/98; full list of members (6 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed;new director appointed (3 pages)
8 June 1997New secretary appointed;new director appointed (3 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
12 May 1997Incorporation (17 pages)
12 May 1997Incorporation (17 pages)