Company NameTransport Advisory Consultants Limited
DirectorSharon Daly
Company StatusActive
Company Number04406485
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSharon Daly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJtd Accountants Ltd Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameMark John Hull
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSigma House A13 Eastbound
Orsett
Grays
RM16 3AY
Secretary NameSharon Daly
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4SQ
Director NameMark Anthony Shelton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address128a Kents Hill Road
Benfleet
Essex
SS7 5PH
Director NameMs Lorraine Verey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressJtd Accountants Ltd Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameJackie Allum
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2021(18 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJtd Accountants Ltd Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitetacltd.co.uk
Email address[email protected]
Telephone01375 671177
Telephone regionGrays Thurrock

Location

Registered AddressOffice 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark John Hull
20.00%
Ordinary
1 at £1Mark John Hull
20.00%
Ordinary A
1 at £1Mark Shelton
20.00%
Ordinary C
1 at £1Sharon Daly
20.00%
Ordinary
1 at £1Sharon Daly
20.00%
Ordinary B

Financials

Year2014
Net Worth£2,350
Cash£12,952
Current Liabilities£24,387

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

23 May 2023Registered office address changed from Jtd Accountants Ltd Office 6 251-255 Church Road Benfleet Essex SS7 4QP England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 23 May 2023 (1 page)
19 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
4 April 2022Termination of appointment of Jackie Allum as a director on 30 January 2022 (1 page)
4 April 2022Director's details changed for Sharon Daly on 1 April 2022 (2 pages)
23 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
22 November 2021Micro company accounts made up to 30 June 2021 (2 pages)
25 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
8 March 2021Appointment of Jackie Allum as a director on 25 February 2021 (2 pages)
27 January 2021Termination of appointment of Lorraine Verey as a director on 27 January 2021 (1 page)
25 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
28 July 2020Registered office address changed from Office 6 251-255 Church Road Benfleet Essex SS7 4SQ United Kingdom to Jtd Accountants Ltd Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 28 July 2020 (1 page)
26 May 2020Registered office address changed from Sigma House a13 Eastbound Orsett Grays RM16 3AY to Office 6 251-255 Church Road Benfleet Essex SS7 4SQ on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Sharon Daly as a secretary on 26 May 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
19 May 2020Cessation of Mark John Hull as a person with significant control on 18 May 2020 (1 page)
19 May 2020Termination of appointment of Mark John Hull as a director on 18 May 2020 (1 page)
27 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Director's details changed for Mrs Lorraine Verey on 19 June 2018 (2 pages)
15 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
23 May 2017Cancellation of shares. Statement of capital on 25 March 2017
  • GBP 4
(4 pages)
23 May 2017Cancellation of shares. Statement of capital on 25 March 2017
  • GBP 4
(4 pages)
16 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
10 May 2017Appointment of Mrs Lorraine Verey as a director on 1 March 2017 (2 pages)
10 May 2017Appointment of Mrs Lorraine Verey as a director on 1 March 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 May 2016Director's details changed for Mark John Hull on 11 May 2016 (2 pages)
25 May 2016Secretary's details changed for Sharon Daly on 11 May 2016 (1 page)
25 May 2016Director's details changed for Sharon Daly on 11 May 2016 (2 pages)
25 May 2016Director's details changed for Sharon Daly on 11 May 2016 (2 pages)
25 May 2016Director's details changed for Mark John Hull on 11 May 2016 (2 pages)
25 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
(5 pages)
25 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
(5 pages)
25 May 2016Secretary's details changed for Sharon Daly on 11 May 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 October 2014Termination of appointment of Mark Anthony Shelton as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Mark Anthony Shelton as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Mark Anthony Shelton as a director on 6 October 2014 (1 page)
31 March 2014Director's details changed for Sharon Daly on 18 March 2014 (2 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(7 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(7 pages)
31 March 2014Director's details changed for Sharon Daly on 18 March 2014 (2 pages)
31 March 2014Secretary's details changed for Sharon Daly on 18 March 2014 (1 page)
31 March 2014Secretary's details changed for Sharon Daly on 18 March 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 5
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 5
(4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Registered office address changed from Sigma House 121a Corringham Road Stanford-Le-Hope Essex SS17 0BA on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Sigma House 121a Corringham Road Stanford-Le-Hope Essex SS17 0BA on 25 June 2012 (1 page)
20 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Sharon Daly on 21 March 2010 (1 page)
16 June 2010Annual return made up to 28 March 2009 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mark Anthony Shelton on 28 March 2010 (2 pages)
16 June 2010Director's details changed for Mark Anthony Shelton on 28 March 2010 (2 pages)
16 June 2010Annual return made up to 28 March 2009 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Sharon Daly on 21 March 2010 (1 page)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 36 high street stanford le hope essex SS17 0HQ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 36 high street stanford le hope essex SS17 0HQ (1 page)
3 June 2009Director appointed mark anthony shelton (2 pages)
3 June 2009Director appointed mark anthony shelton (2 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
11 August 2008Registered office changed on 11/08/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
6 May 2008Return made up to 28/03/08; full list of members (4 pages)
6 May 2008Return made up to 28/03/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 April 2008Nc inc already adjusted 28/03/08 (1 page)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2008Ad 28/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2008Ad 28/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 April 2008Nc inc already adjusted 28/03/08 (1 page)
19 April 2007Return made up to 28/03/07; full list of members (2 pages)
19 April 2007Return made up to 28/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 April 2006Return made up to 28/03/06; full list of members (2 pages)
10 April 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 April 2003Return made up to 28/03/03; full list of members (7 pages)
27 April 2003Return made up to 28/03/03; full list of members (7 pages)
4 April 2003Registered office changed on 04/04/03 from: 80 giffords cross avenue corringham essex SS17 7NJ (1 page)
4 April 2003Registered office changed on 04/04/03 from: 80 giffords cross avenue corringham essex SS17 7NJ (1 page)
4 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
2 September 2002Registered office changed on 02/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Registered office changed on 02/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
28 March 2002Incorporation (15 pages)
28 March 2002Incorporation (15 pages)