This company is commonly known as A1 Traffic Management Limited. The company was founded 5 years ago and was given the registration number 11861891. The firm's registered office is in LEEDS. You can find them at Grove Farm Dewsbury Road, Morley, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | A1 TRAFFIC MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 11861891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2019 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove Farm Dewsbury Road, Morley, Leeds, United Kingdom, LS27 8PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove Farm, Dewsbury Road, Morley, Leeds, United Kingdom, LS27 8PW | Secretary | 05 March 2019 | Active |
Unit 3, Landmark Court, Leeds, England, LS11 8JT | Director | 05 March 2019 | Active |
Unit 3, Landmark Court, Leeds, England, LS11 8JT | Director | 05 March 2019 | Active |
Mr Michael Edward Heneghan | ||
Notified on | : | 07 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Landmark Court, Leeds, England, LS11 8JT |
Nature of control | : |
|
Mr Patrick William Heneghan | ||
Notified on | : | 07 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Landmark Court, Leeds, England, LS11 8JT |
Nature of control | : |
|
Heneghan Holdings Limited | ||
Notified on | : | 07 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Landmark Court, Leeds, England, LS11 8JT |
Nature of control | : |
|
Mrs Laura Heneghan | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit 3, Landmark Court, Leeds, England, LS11 8JT |
Nature of control | : |
|
Mrs Tracey Heneghan | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Landmark Court, Leeds, England, LS11 8JT |
Nature of control | : |
|
Patrick William Heneghan | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grove Farm, Dewsbury Road, Leeds, United Kingdom, LS27 8PW |
Nature of control | : |
|
Mr Michael Edward Heneghan | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grove Farm, Dewsbury Road, Leeds, United Kingdom, LS27 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Resolution | Resolution. | Download |
2019-04-12 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.