UKBizDB.co.uk

A1 TRAFFIC SAFETY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Traffic Safety Services Limited. The company was founded 11 years ago and was given the registration number 08433591. The firm's registered office is in PRESTON. You can find them at Unit 29 Cann Bridge Street, Higher Walton, Preston, Lancashire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:A1 TRAFFIC SAFETY SERVICES LIMITED
Company Number:08433591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Unit 29 Cann Bridge Street, Higher Walton, Preston, Lancashire, PR5 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

Director26 April 2020Active
63, St. Anselms Road, Worthing, England, BN14 7EW

Secretary07 March 2013Active
152, Fox Lane, Leyland, England, PR25 1HE

Secretary08 April 2013Active
Unit 29, Cann Bridge Street, Higher Walton, Preston, England, PR5 4DJ

Secretary18 August 2014Active
63, St. Anselms Road, Worthing, England, BN14 7EW

Director08 April 2013Active
5, Winckley Court, Mount Street, Preston, England, PR1 8BU

Director18 August 2014Active
63, St. Anselms Road, Worthing, England, BN14 7EW

Director07 March 2013Active
Unit 29, Cann Bridge Street, Higher Walton, Preston, PR5 4DJ

Director01 November 2017Active
Unit 29, Cann Bridge Street, Higher Walton, Preston, PR5 4DJ

Director18 August 2014Active
152, Fox Lane, Leyland, England, PR25 1HE

Director07 March 2013Active

People with Significant Control

Mr Patrick John Mckay
Notified on:12 May 2020
Status:Active
Date of birth:April 1965
Nationality:British
Address:Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL
Nature of control:
  • Significant influence or control
Mr Steven Bayley Hannan
Notified on:07 May 2019
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit 29, Cann Bridge Street, Preston, PR5 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven James Musker
Notified on:01 July 2016
Status:Active
Date of birth:August 1985
Nationality:British
Address:Unit 29, Cann Bridge Street, Preston, PR5 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-17Resolution

Resolution.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.