UKBizDB.co.uk

DIVERSION TRAFFIC MANAGEMENT LIMITED

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

This company is commonly known as Diversion Traffic Management Limited. The company was founded 6 years ago and was given the registration number 10893788. The firm's registered office is in RINGWOOD. You can find them at 14 Holmwood Garth, Hightown, Ringwood, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DIVERSION TRAFFIC MANAGEMENT LIMITED
Company Number:10893788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:14 Holmwood Garth, Hightown, Ringwood, Hampshire, United Kingdom, BH24 3DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director24 July 2023Active
14, Holmwood Garth, Hightown, Ringwood, United Kingdom, BH24 3DT

Director01 August 2017Active
14, Holmwood Garth, Hightown, Ringwood, United Kingdom, BH24 3DT

Director01 August 2017Active

People with Significant Control

Hooke Highways Limited
Notified on:24 July 2023
Status:Active
Country of residence:England
Address:1st Floor, Ashley House, Ashley Road, Hampton, England, TW12 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Flynn
Notified on:24 September 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:1st Floor, Ashley House, 58-60 Ashley Road, Hampton, England, TW12 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Lee Flynn
Notified on:01 August 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:1st Floor, Ashley House, 58-60 Ashley Road, Hampton, England, TW12 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Martin Taylor
Notified on:01 August 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:14, Holmwood Garth, Ringwood, United Kingdom, BH24 3DT
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 (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
2023-11-09Accounts

Change account reference date company previous extended.

Download
2023-10-26Address

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

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Address

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

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2018-09-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.