UKBizDB.co.uk

PREMIER TRAFFIC MANAGEMENT LIMITED

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

This company is commonly known as Premier Traffic Management Limited. The company was founded 23 years ago and was given the registration number 04114606. The firm's registered office is in SPENNYMOOR. You can find them at Unit 13, Tudhoe Industrial Estate, Spennymoor, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:PREMIER TRAFFIC MANAGEMENT LIMITED
Company Number:04114606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Unit 13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director01 November 2017Active
Unit 13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director07 February 2020Active
9, Caister Close, Seaham, England, SR7 7WP

Director01 January 2010Active
29, Priory Crescent, Penwortham, Preston, England, PR1 0AL

Director26 March 2012Active
Unit 13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director01 November 2017Active
Unit 13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director27 May 2014Active
Unit 13, Tudhoe Industrial Estate, Tudhoe, England, DL16 6TL

Director07 March 2023Active
Unit 13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director08 October 2019Active
67, Kesteven Road, Hartlepool, TS25 2NJ

Secretary01 August 2008Active
3 Hollycrest, Chester Le Street, DH2 2LS

Secretary27 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 November 2000Active
7 Maidens Bower Farm, Pinfold Lane Knowsley Village, Prescot, L34 9EJ

Director06 April 2002Active
Holtgreen Nurseries 166, Brookfield Lane, Aughton, Ormskirk, England, L39 6SP

Director27 November 2000Active
5 Hawes Avenue, Chester Le Street, DH2 3DX

Director06 April 2002Active
5 Hawes Avenue, Chester Le Street, DH2 3DX

Director27 November 2000Active
3 Hollycrest, Chester Le Street, DH2 2LS

Director27 November 2000Active
3 Hollycrest, Chester Le Street, DH2 2LS

Director06 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 November 2000Active

People with Significant Control

Ptm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL
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 (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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-02-22Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Resolution

Resolution.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Accounts

Change account reference date company previous shortened.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Address

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

Download
2017-11-16Address

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

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.