UKBizDB.co.uk

TRANS CITY CAR CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trans City Car Centre Limited. The company was founded 27 years ago and was given the registration number 03254798. The firm's registered office is in ROMFORD. You can find them at Suite D, The Business Centre, Faringdon Avenue, Romford, Essex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:TRANS CITY CAR CENTRE LIMITED
Company Number:03254798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

Secretary23 March 2015Active
Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

Secretary25 September 1996Active
Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

Director25 September 1996Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary25 September 1996Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director25 September 1996Active

People with Significant Control

Mr Warren Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN
Nature of control:
  • Significant influence or control
Mr Brian Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pamela Helen Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Change person secretary company with change date.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Capital

Capital name of class of shares.

Download
2015-11-16Resolution

Resolution.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.