UKBizDB.co.uk

CHILDREN'S TRAFFIC CLUB LIMITED

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

This company is commonly known as Children's Traffic Club Limited. The company was founded 60 years ago and was given the registration number 00779670. The firm's registered office is in MACCLESFIELD. You can find them at Kings House, Royal Court, Macclesfield, Brook Street. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHILDREN'S TRAFFIC CLUB LIMITED
Company Number:00779670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kings House, Royal Court, Macclesfield, Brook Street, England, SK11 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director23 April 2019Active
Kings House, Royal Court, Macclesfield, England, SK11 7AE

Director11 October 2018Active
Kings House, Royal Court, Macclesfield, England, SK11 7AE

Secretary26 February 2016Active
Ridgehill, Sutton, Macclesfield, SK11 0LU

Secretary-Active
Trelawney House, Chestergate, Macclesfield, United Kingdom, SK11 6DW

Secretary31 March 2006Active
Trelawney House, Chestergate, Macclesfield, United Kingdom, SK11 6DW

Director31 March 2006Active
Kings House, Royal Court, Macclesfield, England, SK11 7AE

Director05 April 2013Active
26 Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director31 March 2006Active
Trelawney House, Chestergate, Macclesfield, United Kingdom, SK11 6DW

Director31 March 2006Active
Kings House, Royal Court, Macclesfield, England, SK11 7AE

Director04 January 2016Active
37 Drummond Way, Macclesfield, SK10 4XJ

Director-Active
Ridgehill, Sutton, Macclesfield, SK11 0LU

Director-Active
Trelawney House, Chestergate, Macclesfield, United Kingdom, SK11 6DW

Director31 March 2006Active
Cintra Lodge, 11 Ollerbarrow Road, Altrincham, Hale, WA15 9PW

Director-Active

People with Significant Control

Ten Alps Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kings House, Royal Court, Macclesfield, England, SK11 7AE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Accounts

Change account reference date company current extended.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Address

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

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.