UKBizDB.co.uk

TRANSCENTRAL LIMITED

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

This company is commonly known as Transcentral Limited. The company was founded 27 years ago and was given the registration number 03369502. The firm's registered office is in LONDON. You can find them at 27d Hurlingham Studios, Ranelagh Gardens, London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:TRANSCENTRAL LIMITED
Company Number:03369502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:27d Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Beaufort Close, Lynden Gate, London, SW15 3TL

Secretary12 May 1997Active
17 Beaufort Close, Lynden Gate, London, SW15 3TL

Director12 May 1997Active
Flat 6 Ravensworth Court, 570 Fulham Road, London, SW6 5NN

Director12 May 1997Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Secretary12 May 1997Active
139 Ridgeway Road, Luton, LU2 7RS

Director12 May 1997Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Director12 May 1997Active

People with Significant Control

Mr Anthony Steven Piacun
Notified on:06 April 2017
Status:Active
Date of birth:November 1942
Nationality:New Zealander
Country of residence:England
Address:2 - 3 Stable Court, Herriard Park, Basingstoke, England, RG25 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Charles Piacun
Notified on:06 April 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:2 - 3 Stable Court, Herriard Park, Basingstoke, England, RG25 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Address

Change registered office address company with date old address new address.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-23Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.