UKBizDB.co.uk

DOUBLE R TRAFFIC MANAGEMENT LIMITED

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

This company is commonly known as Double R Traffic Management Limited. The company was founded 5 years ago and was given the registration number 11434060. The firm's registered office is in ROCHESTER. You can find them at 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DOUBLE R TRAFFIC MANAGEMENT LIMITED
Company Number:11434060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2018
End of financial year:26 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX

Director07 March 2022Active
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX

Director01 November 2018Active
4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4FX

Director26 June 2018Active

People with Significant Control

Mr Ricky James Gilbert
Notified on:24 June 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FX
Nature of control:
  • Significant influence or control
Mr Rhys Connolly Davis
Notified on:26 June 2018
Status:Active
Date of birth:May 1991
Nationality:English
Country of residence:England
Address:4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-08-01Accounts

Change account reference date company current extended.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Capital

Capital allotment shares.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Address

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

Download
2018-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.