About

Registered Number: 01308226
Date of Incorporation: 13/04/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AG,

 

Transcar Projects Ltd was founded on 13 April 1977 with its registered office in Sidcup in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as Holmes, Stephen David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Stephen David 01 December 1998 18 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 23 December 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 03 April 2019
MR04 - N/A 01 April 2019
MR04 - N/A 01 April 2019
MR04 - N/A 01 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CH03 - Change of particulars for secretary 12 December 2017
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 08 February 2010
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 10 February 2009
395 - Particulars of a mortgage or charge 04 October 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 05 December 2007
395 - Particulars of a mortgage or charge 25 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 January 2007
363s - Annual Return 12 December 2005
AA - Annual Accounts 09 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 09 December 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 16 December 2003
AUD - Auditor's letter of resignation 09 December 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 11 January 2002
287 - Change in situation or address of Registered Office 13 August 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 02 May 2000
363a - Annual Return 30 December 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 08 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
AA - Annual Accounts 06 May 1998
287 - Change in situation or address of Registered Office 14 April 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 18 December 1994
363s - Annual Return 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
AA - Annual Accounts 28 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1992
363b - Annual Return 19 December 1991
363a - Annual Return 16 December 1991
AA - Annual Accounts 14 November 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
288 - N/A 11 April 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
COADMIN - N/A 18 November 1987
287 - Change in situation or address of Registered Office 13 October 1986
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
CERTNM - Change of name certificate 09 June 1977
MISC - Miscellaneous document 13 April 1977

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 04 October 2010 Fully Satisfied

N/A

Deed of charge over credit balances 23 September 2008 Fully Satisfied

N/A

Rent deposit deed 11 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.