About

Registered Number: 04759843
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 36 Queensbridge, Northampton, NN4 7BF,

 

Based in Northampton, Transcan Ltd was established in 2003, it's status is listed as "Active". There is one director listed as Harman, Mark for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARMAN, Mark 31 October 2014 02 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 18 June 2020
MR01 - N/A 08 April 2020
RESOLUTIONS - N/A 14 December 2019
MR01 - N/A 29 November 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 21 May 2019
AA - Annual Accounts 15 May 2019
TM01 - Termination of appointment of director 10 May 2019
AD01 - Change of registered office address 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
PSC02 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
AP01 - Appointment of director 24 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 07 April 2015
CH01 - Change of particulars for director 11 November 2014
AP03 - Appointment of secretary 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 May 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 June 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 07 May 2008
225 - Change of Accounting Reference Date 25 March 2008
363s - Annual Return 09 August 2007
287 - Change in situation or address of Registered Office 16 June 2007
AA - Annual Accounts 11 June 2007
CERTNM - Change of name certificate 21 September 2006
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
CERTNM - Change of name certificate 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 01 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 04 June 2004
225 - Change of Accounting Reference Date 18 March 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
123 - Notice of increase in nominal capital 01 August 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
287 - Change in situation or address of Registered Office 14 July 2003
123 - Notice of increase in nominal capital 14 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

A registered charge 27 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.