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..
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 | : |
|
Registered Address | : | Unit 26 Frontier Works, King Edward Road, Doncaster, DN8 4HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Hall Gardens, Rawcliffe, Goole, United Kingdom, DN14 8TP | Director | 25 September 2019 | Active |
Unit 1, Ashton Farm, 4 High Street, Rotherham, United Kingdom, S66 7AL | Director | 25 September 2019 | Active |
50 Westfield Avenue, Rawcliffe, Goole, United Kingdom, DN148QY | Director | 25 September 2019 | Active |
34, High Street, Rawcliffe, Goole, England, DN14 8QW | Secretary | 03 November 2008 | Active |
Top Garth House, Bridge Lane, Pollington, Goole, United Kingdom, DN14 0DX | Director | 03 November 2008 | Active |
Manor Farm, 73 The Green, Rawcliffe, Goole, England, DN14 8QF | Director | 28 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Officers | Termination secretary company. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.