UKBizDB.co.uk

CAPITAL TRAFFIC MANAGEMENT RECRUITMENT LTD

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

This company is commonly known as Capital Traffic Management Recruitment Ltd. The company was founded 15 years ago and was given the registration number 06780327. The firm's registered office is in HALSTEAD. You can find them at The Old Council Yard Hedingham Road, Great Yeldham, Halstead, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CAPITAL TRAFFIC MANAGEMENT RECRUITMENT LTD
Company Number:06780327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Old Council Yard Hedingham Road, Great Yeldham, Halstead, Essex, CO9 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mallows Cottage, Gainsford End, Toppesfield, Halstead, England, CO9 4EH

Secretary24 December 2008Active
Mallows Cottage, Gainsford End, Toppesfield, Halstead, England, CO9 4EH

Director01 January 2024Active
Mallows Cottage, Gainsford End, Toppesfield, Halstead, England, CO9 4EH

Director01 January 2014Active
Mallows Cottage, Gainsford End, Toppesfield, Halstead, England, CO9 4EH

Director01 March 2021Active
69, Brooks Hall Road, Ipswich, IP1 4BZ

Director24 December 2008Active
Caroline, Cross End, Pebmarsh, Halstead, England, CO9 2NU

Director10 November 2017Active
17 Milton Gardens, Liversedge, WF15 7BE

Director24 December 2008Active
The Old Council Yard, Hedingham Road, Great Yeldham, Halstead, CO9 4HS

Director24 April 2017Active
308 Broad Road, Bocking, Braintree, CM7 5NW

Director24 December 2008Active
The Old Council Yard, Hedingham Road, Great Yeldham, Halstead, CO9 4HS

Director24 April 2017Active
The Old Council Yard, Hedingham Road, Great Yeldham, Halstead, England, CO9 4HS

Director01 March 2010Active
The Old Council Yard, Hedingham Road, Great Yeldham, Halstead, England, CO9 4HS

Corporate Director10 November 2017Active

People with Significant Control

Mr Andrew Robert Haunton
Notified on:10 November 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Caroline, Cross End, Halstead, England, CO9 2NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Mallows Cottage, Gainsford End, Halstead, England, CO9 4EH
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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Address

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

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Address

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

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-03Resolution

Resolution.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.