UKBizDB.co.uk

SRL TRAFFIC SYSTEMS LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Light House, Brooks Lane, Middlewich, England, CW10 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW73SG

Director13 September 2019Active
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW73SG

Director13 September 2019Active
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3SG

Director21 December 2023Active
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3SG

Director21 December 2023Active
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW73SG

Director28 September 2021Active
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW73SG

Director13 September 2019Active
1 Kelston Barn, Kelston, Bath, England, BA1 9AQ

Director21 February 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 November 1997Active
Woodhill, 17 Harrop Road, Hale, Altrincham, WA15 9BY

Secretary11 November 1997Active
Firbank House, Whitchurch Road, Bunbury Heath, Tarporley, England, CW6 9SX

Director11 November 1997Active
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3SG

Director13 September 2019Active
3, Park Drive, Hale, Altrincham, England, WA15 9DW

Director25 September 2012Active
The Bungalow, Church Lane, Hixon, Stafford, England, ST18 0PS

Director31 May 2018Active
The Light House, Brooks Lane, Middlewich, England, CW10 0JG

Director01 October 2019Active
Unit 15, Road 5, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3SG

Director28 April 2021Active
The Bungalow, Church Lane, Hixon, Stafford, England, ST18 0PS

Director31 May 2018Active
Woodhill, 17 Harrop Road, Hale, Altrincham, England, WA15 9BY

Director25 September 2012Active
The Light House, Brooks Lane, Middlewich, England, CW10 0JG

Director16 June 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Address

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

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type group.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-05-19Auditors

Auditors resignation company.

Download
2020-05-05Address

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

Download

Copyright © 2024. All rights reserved.