UKBizDB.co.uk

HEADWAY TRAFFIC MANAGEMENT GROUP LIMITED

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

This company is commonly known as Headway Traffic Management Group Limited. The company was founded 13 years ago and was given the registration number 07603422. The firm's registered office is in 8 CHERRY STREET. You can find them at Baldwins Restructuring And Insolvency, 6th Floor Bank House, 8 Cherry Street, Birmingham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEADWAY TRAFFIC MANAGEMENT GROUP LIMITED
Company Number:07603422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Baldwins Restructuring And Insolvency, 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3 Hollyfarm Industrial Estate, Old Alcester Road, Portway, Birmingham, United Kingdom, B48 7HX

Director11 November 2013Active
Hollyfarm Industrial Estate, Old Alcester Road, Birmingham, United Kingdom, B48 7HX

Director09 October 2014Active
Bell Pool, Clew Shaw Lane, Headley Heath, Birmingham, United Kingdom, B38 0ED

Director31 July 2011Active
Hollyfarm Industrial Estate, Old Alcester Road, Portway, Birmingham, B48 7HX

Director13 April 2011Active

People with Significant Control

Mrs Zoe Sanders
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Hollyfarm Industrial Estate, Alcester Road, Birmingham, United Kingdom, B48 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Peter Sanders
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Hollyfarm Industrial Estate, Alcester Road, Birmingham, United Kingdom, B48 7HX
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 (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
2021-08-10Gazette

Gazette dissolved liquidation.

Download
2021-05-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-11Insolvency

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

Download
2019-03-25Address

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

Download
2019-03-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-22Resolution

Resolution.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-01-23Capital

Capital name of class of shares.

Download
2018-01-22Resolution

Resolution.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Capital

Capital allotment shares.

Download
2014-10-20Officers

Appoint person director company with name date.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Change of name

Certificate change of name company.

Download
2014-04-01Resolution

Resolution.

Download
2014-04-01Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.