UKBizDB.co.uk

TRAFFIC LABOUR SUPPLIES (HOLDINGS) LTD

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

This company is commonly known as Traffic Labour Supplies (holdings) Ltd. The company was founded 12 years ago and was given the registration number 07889562. The firm's registered office is in RETFORD. You can find them at 19 Churchgate, , Retford, Nottinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TRAFFIC LABOUR SUPPLIES (HOLDINGS) LTD
Company Number:07889562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:19 Churchgate, Retford, Nottinghamshire, DN22 6PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director31 October 2019Active
4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT

Director06 August 2019Active
19 Churchgate, Retford, DN22 6PF

Director21 December 2011Active
No. 19 Churchgate, Retford, England, DN22 6PF

Director25 March 2015Active

People with Significant Control

White Swan Estates Limited
Notified on:20 March 2020
Status:Active
Country of residence:United Kingdom
Address:10 Blackstone Drive, Shireoaks, Worksop, United Kingdom, S81 8FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Chamley
Notified on:31 October 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:10 Blackstone Drive, Shireoaks, Nottinghamshire, United Kingdom, S81 8FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Manor Farm Holdings Limited
Notified on:06 August 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 33 Century Business Centre, Century Business Park, Rotherham, United Kingdom, S63 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jill Alexandra Bennett
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:No. 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 Steven Bennett
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:No. 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

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Resolution

Resolution.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.