This company is commonly known as Transcar Property Llp. The company was founded 14 years ago and was given the registration number OC346722. The firm's registered office is in SIDCUP. You can find them at 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent. This company's SIC code is None Supplied.
Name | : | TRANSCAR PROPERTY LLP |
---|---|---|
Company Number | : | OC346722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, England, DA14 5AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irene House 7b Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AE | Llp Designated Member | 07 September 2009 | Active |
15, Glencrofts, Hockley, SS5 4GN | Llp Designated Member | 26 June 2009 | Active |
Wind Rose, Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Llp Designated Member | 26 June 2009 | Active |
Irene House 7b Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AE | Llp Designated Member | 07 September 2009 | Active |
Irene House 7b Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AE | Corporate Llp Designated Member | 10 August 2009 | Active |
Ms Carly Elizabeth Salter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Scotts Sufferance Wharf, London, England, SE1 2DE |
Nature of control | : |
|
Mr Paul John Salter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Rectory Grove, London, England, SW4 0DX |
Nature of control | : |
|
Mr Dean Rossiter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Glencrofts, Hockley, England, SS5 4GN |
Nature of control | : |
|
Mrs Lyn Elizabeth Salter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wind Rose, 24a Coldharbour Lane, Hildenborough, England, TN11 9JT |
Nature of control | : |
|
Transcar Projects (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Irene House 7b Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-09-15 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-09-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-07-08 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2019-04-09 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.