UKBizDB.co.uk

EAST ANGLIA TRAFFIC LTD

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

This company is commonly known as East Anglia Traffic Ltd. The company was founded 6 years ago and was given the registration number 11262385. The firm's registered office is in WISBECH. You can find them at 9/10 The Crescent, , Wisbech, Cambridgeshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:EAST ANGLIA TRAFFIC LTD
Company Number:11262385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:9/10 The Crescent, Wisbech, Cambridgeshire, England, PE13 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, England, PE13 1EH

Director19 March 2018Active
9/10 The Crescent, Wisbech, England, PE13 1EH

Director17 November 2023Active
9/10 The Crescent, Wisbech, England, PE13 1EH

Secretary19 March 2018Active
9/10 The Crescent, Wisbech, England, PE13 1EH

Director19 March 2018Active
9/10 The Crescent, Wisbech, England, PE13 1EH

Director19 March 2018Active

People with Significant Control

Miss Tara Bond
Notified on:30 March 2022
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:9/10 The Crescent, Wisbech, England, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sam Clarke
Notified on:16 March 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:9/10 The Crescent, Wisbech, England, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Clarke
Notified on:19 March 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:9/10 The Crescent, Wisbech, England, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Lee
Notified on:19 March 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:9/10 The Crescent, Wisbech, England, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.