Warning: file_put_contents(c/ba1552ebdc54bd014f067fe7bf653007.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Trans - Continental Group Limited, FY4 2RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANS - CONTINENTAL GROUP LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Regents House, 29 Regents Avenue, Lytham St Annes, FY8 4AG

Secretary06 December 1994Active
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP

Director01 July 2016Active
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP

Director31 December 2021Active
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP

Director15 July 2022Active
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP

Director01 March 2015Active
Regents House, 29 Regents Avenue, Lytham St Annes, FY8 4AG

Director06 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 October 1994Active
26 Hatfield Close, Redditch, B98 0AD

Director01 August 2002Active
11 Quarry Bank Rise, Winsford, CW7 2GJ

Director18 April 2005Active
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP

Director03 May 2017Active
Transcon House, Unit 4 Amy Johnson Way, Blackpool, England, FY4 2RP

Director01 September 2014Active
22, Troughbelle Way, Shawclough, England, OL12 7AZ

Director14 March 2002Active
El Arraguaney No 23 Al Morro, Punta De La Mona, La Herradura, Spain,

Director06 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 October 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Accounts

Accounts with accounts type group.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.