Warning: file_put_contents(c/120090d87db5f9a6c560f4614ec4eceb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hatton Traffic Management Limited, NE13 6BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HATTON TRAFFIC MANAGEMENT LIMITED

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

This company is commonly known as Hatton Traffic Management Limited. The company was founded 47 years ago and was given the registration number 01272806. The firm's registered office is in SEATON BURN. You can find them at Office 1 Horton Park, Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HATTON TRAFFIC MANAGEMENT LIMITED
Company Number:01272806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Office 1 Horton Park, Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England, NE13 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Horton Park, Berwick Hill Road, Seaton Burn, England, NE13 6BU

Secretary25 November 2014Active
Dubai, Dubai, Dubai, United Arab Emirates,

Director01 April 1999Active
Office 1, Horton Park, Berwick Hill Road, Seaton Burn, England, NE13 6BU

Director09 February 2017Active
Duddo House, Duddo, Berwick Upon Tweed, TD15 2PS

Secretary01 April 1999Active
7 Watson Mews, Banchory, AB31 5PB

Secretary01 April 2008Active
16 Elmfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4XA

Secretary-Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary24 April 2001Active
16 Elmfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4XA

Director-Active
The Surtees, Redworth Hall Estate, Redworth Newton Aycliffe, DL5 6PA

Director-Active

People with Significant Control

Mr Marshall Graham Bailey
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 10b, Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE13 7BA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Address

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

Download
2020-10-13Address

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

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-30Accounts

Change account reference date company current extended.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.