UKBizDB.co.uk

ELITE TRAFFIC MANAGEMENT LIMITED

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

This company is commonly known as Elite Traffic Management Limited. The company was founded 19 years ago and was given the registration number 05272590. The firm's registered office is in LEEDS. You can find them at Leonard Curtis 36, Park Row, Leeds, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:ELITE TRAFFIC MANAGEMENT LIMITED
Company Number:05272590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 October 2004
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis 36, Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shambles, Pontefract Road, Snaith, Goole, United Kingdom, DN14 0DE

Secretary20 March 2008Active
The Shambles, Pontefract Road, Snaith, Goole, United Kingdom, DN14 0DE

Director23 January 2007Active
32 Pollards Field, Ferrybridge, WF11 8TD

Secretary30 November 2004Active
32 Pollards Fields, Ferrybridge, Knottingley, WF11 8TD

Secretary28 October 2004Active
97 Pollards Fields, Ferrybridge, Knottingley, WF11 8TB

Secretary28 October 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 October 2004Active
32 Pollards Fields, Ferrybridge, Knottingley, WF11 8TD

Director28 October 2004Active
97 Pollards Fields, Ferrybridge, Knottingley, WF11 8TB

Director28 October 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 October 2004Active

People with Significant Control

Mr Anthony Ronald Vincent
Notified on:28 October 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:9th Floor, 7 Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-08-18Gazette

Gazette dissolved liquidation.

Download
2023-05-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-26Address

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

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-04Address

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

Download
2017-03-31Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-31Resolution

Resolution.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person secretary company with change date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Address

Change registered office address company with date old address.

Download
2013-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.