This company is commonly known as Traffic Assist Limited. The company was founded 11 years ago and was given the registration number 08064853. The firm's registered office is in RETFORD. You can find them at No. 19 Churchgate, , Retford, Nottinghamshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | TRAFFIC ASSIST LIMITED |
---|---|---|
Company Number | : | 08064853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 19 Churchgate, Retford, Nottinghamshire, England, DN22 6PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Blackstone Drive, Shireoaks, Nottinghamshire, United Kingdom, S81 8FE | Director | 24 August 2020 | Active |
4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT | Director | 24 August 2020 | Active |
39 To 43, Bridge Street, Swinton, Mexborough, England, S64 8AP | Director | 21 January 2020 | Active |
Top Garth House, Bridge Lane, Pollington, Goole, United Kingdom, DN14 0DX | Director | 11 May 2012 | Active |
Traffic Labour Supplies (Holdings) Ltd | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19 Churchgate, Retford, England, DN22 6PF |
Nature of control | : |
|
Mr Simon Jones | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 To 43, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Mr Simon Jones | ||
Notified on | : | 21 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 To 43, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Mr Craig Midson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Top Garth House, Bridge Lane, Goole, United Kingdom, DN14 0DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.