This company is commonly known as Srl Traffic Systems Limited. The company was founded 26 years ago and was given the registration number 03466427. The firm's registered office is in MIDDLEWICH. You can find them at The Light House, Brooks Lane, Middlewich, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | SRL TRAFFIC SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03466427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Light House, Brooks Lane, Middlewich, England, CW10 0JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW73SG | Director | 13 September 2019 | Active |
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW73SG | Director | 13 September 2019 | Active |
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3SG | Director | 21 December 2023 | Active |
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3SG | Director | 21 December 2023 | Active |
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW73SG | Director | 28 September 2021 | Active |
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW73SG | Director | 13 September 2019 | Active |
1 Kelston Barn, Kelston, Bath, England, BA1 9AQ | Director | 21 February 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 11 November 1997 | Active |
Woodhill, 17 Harrop Road, Hale, Altrincham, WA15 9BY | Secretary | 11 November 1997 | Active |
Firbank House, Whitchurch Road, Bunbury Heath, Tarporley, England, CW6 9SX | Director | 11 November 1997 | Active |
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3SG | Director | 13 September 2019 | Active |
3, Park Drive, Hale, Altrincham, England, WA15 9DW | Director | 25 September 2012 | Active |
The Bungalow, Church Lane, Hixon, Stafford, England, ST18 0PS | Director | 31 May 2018 | Active |
The Light House, Brooks Lane, Middlewich, England, CW10 0JG | Director | 01 October 2019 | Active |
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3SG | Director | 28 April 2021 | Active |
The Bungalow, Church Lane, Hixon, Stafford, England, ST18 0PS | Director | 31 May 2018 | Active |
Woodhill, 17 Harrop Road, Hale, Altrincham, England, WA15 9BY | Director | 25 September 2012 | Active |
The Light House, Brooks Lane, Middlewich, England, CW10 0JG | Director | 16 June 2020 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 11 November 1997 | Active |
Jupiter Bidco Limited | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Hardman Street, Manchester, England, M3 3AU |
Nature of control | : |
|
Mr John Anthony Maloney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bungalow, Church Lane, Stafford, England, ST18 0PS |
Nature of control | : |
|
Mr Richard Cleary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bungalow, Church Lane, Stafford, England, ST18 0PS |
Nature of control | : |
|
Mr Martin Vincent Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bungalow, Church Lane, Stafford, England, ST18 0PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type group. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Auditors | Auditors resignation company. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.