UKBizDB.co.uk

SOUTH EAST HIGHWAYS TRAFFIC MANAGEMENT LIMITED

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

This company is commonly known as South East Highways Traffic Management Limited. The company was founded 3 years ago and was given the registration number 12650383. The firm's registered office is in HORTON KIRBY. You can find them at 1 Russell Terrace, , Horton Kirby, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SOUTH EAST HIGHWAYS TRAFFIC MANAGEMENT LIMITED
Company Number:12650383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:1 Russell Terrace, Horton Kirby, Kent, England, DA4 9DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bulll Public House, Lombard Street, Horton Kirby, Dartford, England, DA4 9DF

Director05 July 2021Active
41, Oregon Square, Orpington, England, BR6 8BH

Director08 June 2020Active
1, Russell Terrace, Horton Kirby, England, DA4 9DD

Director11 September 2020Active
The Bull, Lombard Street, Horton Kirby, Dartford, England, DA4 9DF

Director16 September 2020Active
The Bull Public House, Lombard Street, Horton Kirby, England, DA4 9DD

Director08 June 2020Active
1, Russell Terrace, Horton Kirby, England, DA4 9DD

Director11 September 2020Active
The Bull, Lombard Street, Horton Kirby, Dartford, England, DA4 9DF

Director16 August 2020Active
50a, High Street, Swanley, England, BR8 8BQ

Director16 April 2021Active
1, Russell Terrace, Horton Kirby, England, DA4 9DD

Director11 September 2020Active

People with Significant Control

Mr Danny Goldsbrough
Notified on:05 July 2021
Status:Active
Date of birth:June 1971
Nationality:English
Country of residence:England
Address:43 A, High Street, Swanley, England, BR8 8AE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Robert Sowden
Notified on:11 September 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:64, Woodyates Road, London, England, SE12 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Christopher John Dove
Notified on:08 June 2020
Status:Active
Date of birth:September 1986
Nationality:English
Country of residence:England
Address:41, Oregon Square, Orpington, England, BR6 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Goldsbrough
Notified on:08 June 2020
Status:Active
Date of birth:June 1971
Nationality:English
Country of residence:England
Address:The Bull Public House, Lombard Street, Horton Kirby, England, DA4 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-08-08Address

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

Download
2023-08-08Gazette

Gazette filings brought up to date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.