Trans - Continental Group Limited

General information

Name:

Trans - Continental Group Ltd

Office Address:

Transcon House Unit 4 Amy Johnson Way FY4 2RP Blackpool

Number: 02974568

Incorporation date: 1994-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02974568 is a registration number for Trans - Continental Group Limited. The company was registered as a Private Limited Company on 1994-10-06. The company has been present on the British market for 30 years. The firm can be gotten hold of in Transcon House Unit 4 Amy Johnson Way in Blackpool. The head office's zip code assigned to this location is FY4 2RP. It 's been twenty three years from the moment The firm's business name is Trans - Continental Group Limited, but until 2001 the name was Trans-continental Trading Company (europe) and before that, until 1994-12-14 this firm was known under the name Parest. This means it has used three other names. The company's SIC code is 46900 meaning Non-specialised wholesale trade. Trans - Continental Group Ltd filed its latest accounts for the period that ended on 2022-12-31. The business most recent confirmation statement was filed on 2023-09-17.

Trans Continental Group Ltd is a small-sized vehicle operator with the licence number OC0292721. The firm has two transport operating centres in the country. In their subsidiary in Newton-le-willows , 1 machine is available. The centre in Newton-le-willows on Vulcan Industrial Estate has 1 machine.

There is a number of five directors controlling this particular firm now, namely Gregory L., Lee K., Lucy B. and 2 remaining, listed below who have been carrying out the directors obligations since July 2022. In order to provide support to the directors, this particular firm has been utilizing the skills of Rosemary W. as a secretary since 1994.

  • Previous company's names
  • Trans - Continental Group Limited 2001-08-24
  • Trans-continental Trading Company (europe) Limited 1994-12-14
  • Parest Limited 1994-10-06

Financial data based on annual reports

Company staff

Gregory L.

Role: Director

Appointed: 15 July 2022

Latest update: 31 March 2024

Lee K.

Role: Director

Appointed: 31 December 2021

Latest update: 31 March 2024

Lucy B.

Role: Director

Appointed: 01 July 2016

Latest update: 31 March 2024

Sara M.

Role: Director

Appointed: 01 March 2015

Latest update: 31 March 2024

Rosemary W.

Role: Secretary

Appointed: 06 December 1994

Latest update: 31 March 2024

Michael W.

Role: Director

Appointed: 06 December 1994

Latest update: 31 March 2024

People with significant control

Michael W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company Vehicle Operator Data

174 Southworth Road

City

Newton-le-willows

Postal code

WA12 0BS

No. of Vehicles

1

Unit 28

Address

Vulcan Industrial Estate , Wargrave Road

City

Newton-le-willows

Postal code

WA12 2RX

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
29
Company Age

Similar companies nearby

Closest companies