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..
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 | : |
|
Registered Address | : | 19 Churchgate, Retford, Nottinghamshire, DN22 6PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Blackstone Drive, Shireoaks, Nottinghamshire, United Kingdom, S81 8FE | Director | 31 October 2019 | Active |
4 Calder Fold, Rawcliffe, Goole, England, DN14 8BT | Director | 06 August 2019 | Active |
19 Churchgate, Retford, DN22 6PF | Director | 21 December 2011 | Active |
No. 19 Churchgate, Retford, England, DN22 6PF | Director | 25 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-10-25 | Incorporation | Memorandum articles. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.