UKBizDB.co.uk

CA TRAFFIC LIMITED

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

This company is commonly known as Ca Traffic Limited. The company was founded 29 years ago and was given the registration number 02964439. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:CA TRAFFIC LIMITED
Company Number:02964439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 September 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director27 April 2017Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary04 January 2007Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary27 October 2006Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Secretary01 January 2015Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary28 February 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary15 February 2006Active
The Coach House Church End Road, Shenley Brook End, Milton Keynes, MK5 7AA

Secretary30 September 2002Active
98 Pennycress Way, Newport Pagnell Milton Keynes, MK16 8TT

Secretary02 September 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 September 1994Active
Ashmore House, Norton, Evesham, WR11 4YL

Director15 February 2006Active
1 Kingsleigh Croft, Four Oaks, Sutton Coldfield, B75 5TL

Director02 July 2007Active
Griffin Lane, Griffin Lane, Aylesbury, England, HP19 8BP

Director06 November 2006Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director15 February 2006Active
Woodlands Plantation Road, Leighton Buzzard, LU7 7HT

Director02 September 1994Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director19 June 2007Active
5 Pound Close, Wicken, Milton Keynes, MK19 6BN

Director10 April 1995Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director15 February 2006Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 March 2008Active
98 Pennycress Way, Newport Pagnell Milton Keynes, MK16 8TT

Director02 September 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 September 1994Active

People with Significant Control

Hill & Smith Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2021-12-17Gazette

Gazette dissolved liquidation.

Download
2021-09-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-20Address

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

Download
2020-11-25Address

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

Download
2020-11-11Resolution

Resolution.

Download
2020-11-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-04Address

Change sail address company with new address.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type small.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Address

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

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-05-02Address

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

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.