UKBizDB.co.uk

DIRECT TRAFFIC HOLDINGS LIMITED

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

This company is commonly known as Direct Traffic Holdings Limited. The company was founded 15 years ago and was given the registration number 06739258. The firm's registered office is in DONCASTER. You can find them at Unit 26 Frontier Works, King Edward Road, Doncaster, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DIRECT TRAFFIC HOLDINGS LIMITED
Company Number:06739258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 26 Frontier Works, King Edward Road, Doncaster, DN8 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Hall Gardens, Rawcliffe, Goole, United Kingdom, DN14 8TP

Director25 September 2019Active
Unit 1, Ashton Farm, 4 High Street, Rotherham, United Kingdom, S66 7AL

Director25 September 2019Active
50 Westfield Avenue, Rawcliffe, Goole, United Kingdom, DN148QY

Director25 September 2019Active
34, High Street, Rawcliffe, Goole, England, DN14 8QW

Secretary03 November 2008Active
Top Garth House, Bridge Lane, Pollington, Goole, United Kingdom, DN14 0DX

Director03 November 2008Active
Manor Farm, 73 The Green, Rawcliffe, Goole, England, DN14 8QF

Director28 January 2016Active

People with Significant Control

Mr Jamie Naylor
Notified on:25 September 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashton Farm, Rotherham, United Kingdom, S66 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Chadwick
Notified on:25 September 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:10 Hall Gardens, Rawcliffe, Goole, United Kingdom, DN14 8TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Stoker
Notified on:25 September 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:50 Westfield Avenue, Rawcliffe, Goole, United Kingdom, DN14 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Direct Traffic Group Limited
Notified on:25 September 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 26, Frontier Works, King Edward Road, Doncaster, United Kingdom, DN8 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Midson
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Manor Farm, 73 The Green, Goole, England, DN14 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Midson
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Top Garth House, Bridge Lane, Goole, United Kingdom, DN14 0DX
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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination secretary company.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.