UKBizDB.co.uk

TRAFFIC ASSIST LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:No. 19 Churchgate, Retford, Nottinghamshire, England, DN22 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Blackstone Drive, Shireoaks, Nottinghamshire, United Kingdom, S81 8FE

Director24 August 2020Active
4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT

Director24 August 2020Active
39 To 43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director21 January 2020Active
Top Garth House, Bridge Lane, Pollington, Goole, United Kingdom, DN14 0DX

Director11 May 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Address

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

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.