UKBizDB.co.uk

ADVANCED TRAFFIC SERVICES LIMITED

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

This company is commonly known as Advanced Traffic Services Limited. The company was founded 4 years ago and was given the registration number 12359243. The firm's registered office is in PAIGNTON. You can find them at Unit 1, Aspen Way, Paignton, Devon. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ADVANCED TRAFFIC SERVICES LIMITED
Company Number:12359243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 1, Aspen Way, Paignton, Devon, England, TQ4 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, The Terrace, Torquay, England, TQ1 1DE

Corporate Secretary24 April 2020Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director02 October 2023Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director01 February 2022Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director20 October 2022Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director18 February 2020Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director01 September 2022Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director11 December 2019Active
Tormohun House, Barton Hill Road, Torquay, England, TQ2 8JH

Director11 December 2019Active

People with Significant Control

Core Highways Acquisitions Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:Unit 1, 22 Aspen Way, Paignton, England, TQ4 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Forest Support Services Ltd
Notified on:17 February 2020
Status:Active
Country of residence:Wales
Address:Forest House Broad Quay Road, Felnex Industrial Estate, Newport, Wales, NP19 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ross Williams
Notified on:11 December 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Wales
Address:Forest House, Broad Quay Road, Newport, Wales, NP19 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Jonathon Williams
Notified on:11 December 2019
Status:Active
Date of birth:August 1970
Nationality:Welsh
Country of residence:Wales
Address:Forest House, Broad Quay Road, Newport, Wales, NP19 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-12-07Address

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

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-05-12Officers

Appoint corporate secretary company with name date.

Download
2020-03-24Accounts

Change account reference date company current shortened.

Download
2020-02-26Accounts

Change account reference date company current extended.

Download
2020-02-26Address

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

Download
2020-02-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.