This company is commonly known as Trans - Continental Group Limited. The company was founded 29 years ago and was given the registration number 02974568. The firm's registered office is in BLACKPOOL. You can find them at Transcon House, Unit 4 Amy Johnson Way, Blackpool, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TRANS - CONTINENTAL GROUP LIMITED |
---|---|---|
Company Number | : | 02974568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regents House, 29 Regents Avenue, Lytham St Annes, FY8 4AG | Secretary | 06 December 1994 | Active |
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP | Director | 01 July 2016 | Active |
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP | Director | 31 December 2021 | Active |
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP | Director | 15 July 2022 | Active |
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP | Director | 01 March 2015 | Active |
Regents House, 29 Regents Avenue, Lytham St Annes, FY8 4AG | Director | 06 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 October 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 October 1994 | Active |
26 Hatfield Close, Redditch, B98 0AD | Director | 01 August 2002 | Active |
11 Quarry Bank Rise, Winsford, CW7 2GJ | Director | 18 April 2005 | Active |
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP | Director | 03 May 2017 | Active |
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP | Director | 01 September 2014 | Active |
22, Troughbelle Way, Shawclough, England, OL12 7AZ | Director | 14 March 2002 | Active |
El Arraguaney No 23 Al Morro, Punta De La Mona, La Herradura, Spain, | Director | 06 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 October 1994 | Active |
Mr Michael Stephen Withers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type group. | Download |
2019-09-27 | Accounts | Accounts with accounts type group. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-26 | Accounts | Accounts with accounts type group. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.