Company NameTranscars Transport Ltd
DirectorDean Ersser
Company StatusActive
Company Number11307990
CategoryPrivate Limited Company
Incorporation Date13 April 2018(5 years, 11 months ago)
Previous NameMotor Transport Associates Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameDean Ersser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToppinghoe Hall, Terling Hall Road
Hatfield Peverel
Chelmsford
CM3 2EX

Location

Registered AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

28 May 2021Delivered on: 28 May 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
29 June 2023Registered office address changed from 78 York Street London W1H 1DP England to Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH on 29 June 2023 (1 page)
25 May 2023Change of details for Dean Ersser as a person with significant control on 16 October 2020 (2 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 January 2023Notification of Donna Ersser as a person with significant control on 13 April 2018 (2 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
3 March 2022Satisfaction of charge 113079900001 in full (1 page)
28 May 2021Registration of charge 113079900001, created on 28 May 2021 (24 pages)
18 May 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
28 December 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 100
(3 pages)
10 June 2020Confirmation statement made on 3 June 2020 with updates (3 pages)
27 May 2020Registered office address changed from Office 16C, Essex Barn, Tabrums Farm Tabrums Lane Battlesbridge Wickford SS11 7QX England to 78 York Street London W1H 1DP on 27 May 2020 (1 page)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
(3 pages)
17 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 May 2019Registered office address changed from Toppinghoe Hall Terling Hall Road Hatfield Peverel Chelmsford CM3 2EX England to Office 16C, Essex Barn, Tabrums Farm Tabrums Lane Battlesbridge Wickford SS11 7QX on 17 May 2019 (1 page)
4 May 2018Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Toppinghoe Hall Terling Hall Road Hatfield Peverel Chelmsford CM3 2EX on 4 May 2018 (1 page)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)