TRANS CITY CAR CENTRE LIMITED
ROMFORD TRAN'S CITY CAR CENTRE LIMITED

Hellopages » Greater London » Havering » RM3 8EN

Company number 03254798
Status Active
Incorporation Date 25 September 1996
Company Type Private Limited Company
Address SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of TRANS CITY CAR CENTRE LIMITED are www.transcitycarcentre.co.uk, and www.trans-city-car-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Trans City Car Centre Limited is a Private Limited Company. The company registration number is 03254798. Trans City Car Centre Limited has been working since 25 September 1996. The present status of the company is Active. The registered address of Trans City Car Centre Limited is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . BLACKBURN, Brian is a Secretary of the company. BLACKBURN, Pamela Helen is a Secretary of the company. BLACKBURN, Warren is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BLACKBURN, Brian
Appointed Date: 23 March 2015

Secretary
BLACKBURN, Pamela Helen
Appointed Date: 25 September 1996

Director
BLACKBURN, Warren
Appointed Date: 25 September 1996
55 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Persons With Significant Control

Mr Warren Blackburn
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Brian Michael Blackburn
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Helen Blackburn
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANS CITY CAR CENTRE LIMITED Events

08 Nov 2016
Confirmation statement made on 25 September 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Change of share class name or designation
16 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

06 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

...
... and 66 more events
30 Sep 1996
New secretary appointed
30 Sep 1996
New director appointed
30 Sep 1996
Secretary resigned
30 Sep 1996
Director resigned
25 Sep 1996
Incorporation

TRANS CITY CAR CENTRE LIMITED Charges

21 December 2011
Debenture deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Rent deposit deed
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Development Securities (No.51) Limited
Description: The sum of £10,000.00 and includes all sums including…
2 February 2011
Rent deposit deed
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Development Securities )(No.51) Limited
Description: The sum of £10,000.00 (exclusive of vat) and includes all…
9 January 2003
Rent deposit deed
Delivered: 21 January 2003
Status: Satisfied on 3 December 2011
Persons entitled: Insigniacorp Limited
Description: Land and buildings at roding lane north ilford essex.
7 August 2000
Mortgage debenture
Delivered: 11 August 2000
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…