About

Registered Number: 02974568
Date of Incorporation: 06/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Transcon House, Unit 4 Amy Johnson Way, Blackpool, FY4 2RP,

 

Established in 1994, Trans - Continental Group Ltd has its registered office in Blackpool, it's status is listed as "Active". We don't currently know the number of employees at this company. Trans - Continental Group Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOL, Lucy 01 July 2016 - 1
GREGORY, Adam John 03 May 2017 - 1
MURRAY, Sara Louise 01 March 2015 - 1
ELLIS, Alan Paul 01 August 2002 01 February 2003 1
FOX, Andrew Alexander 18 April 2005 04 October 2011 1
MARSHALL, James Paul 01 September 2014 04 August 2016 1
WITHERS, Herbert 06 December 1994 12 October 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 September 2019
MR01 - N/A 16 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 29 September 2017
AP01 - Appointment of director 22 May 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 05 August 2016
AD01 - Change of registered office address 19 February 2016
RESOLUTIONS - N/A 01 February 2016
SH06 - Notice of cancellation of shares 01 February 2016
SH03 - Return of purchase of own shares 01 February 2016
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 30 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 04 October 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 19 July 2010
AD01 - Change of registered office address 09 June 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 28 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 19 October 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 11 August 2004
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
363s - Annual Return 24 September 2003
287 - Change in situation or address of Registered Office 14 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
395 - Particulars of a mortgage or charge 26 June 2002
AA - Annual Accounts 17 June 2002
363a - Annual Return 16 May 2002
363(353) - N/A 16 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
CERTNM - Change of name certificate 27 August 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 29 September 2000
225 - Change of Accounting Reference Date 07 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 January 2000
225 - Change of Accounting Reference Date 12 October 1999
AUD - Auditor's letter of resignation 26 April 1999
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
123 - Notice of increase in nominal capital 15 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1998
AA - Annual Accounts 09 November 1998
363s - Annual Return 09 November 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 11 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
363s - Annual Return 09 November 1996
AA - Annual Accounts 08 August 1996
395 - Particulars of a mortgage or charge 02 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
363s - Annual Return 29 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1995
395 - Particulars of a mortgage or charge 12 May 1995
287 - Change in situation or address of Registered Office 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
CERTNM - Change of name certificate 13 December 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2018 Outstanding

N/A

Legal assignment 07 April 2011 Outstanding

N/A

Legal mortgage 17 November 2010 Outstanding

N/A

Legal charge 22 February 2010 Outstanding

N/A

Debenture 26 January 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 November 2003 Outstanding

N/A

Legal mortgage 21 June 2002 Outstanding

N/A

Fixed and floating charge 28 February 1996 Outstanding

N/A

Debenture 02 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.