UKBizDB.co.uk

TRAFFIC MANAGEMENT GB LIMITED

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

This company is commonly known as Traffic Management Gb Limited. The company was founded 11 years ago and was given the registration number 08547218. The firm's registered office is in NEWARK. You can find them at Unit M, Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire. This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:TRAFFIC MANAGEMENT GB LIMITED
Company Number:08547218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2013
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Unit M, Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, England, NG22 0NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit M, Lodge Lane Industrial Estate, Tuxford, Newark, England, NG22 0NL

Director29 May 2013Active
Unit M, Lodge Lane Industrial Estate, Tuxford, Newark, England, NG22 0NL

Director21 January 2015Active
Unit 1, Ashton Farm, 4 High Street, Rotherham, United Kingdom, S66 7AL

Director01 November 2021Active
Unit 1, Ashton Farm, 4 High Street, Rotherham, United Kingdom, S66 7AL

Director10 January 2018Active
Unit 1, Ashton Farm, 4 High Street Braithwell, Rotherham, United Kingdom, S66 7AL

Director04 June 2013Active
19 Churchgate, Retford, England, DN22 6PF

Director06 June 2013Active

People with Significant Control

Mr Steven Bennett
Notified on:09 August 2019
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 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:Ryton House, Station Road, Retford, England, DN22 8LE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-05Insolvency

Liquidation disclaimer notice.

Download
2023-04-17Insolvency

Liquidation disclaimer notice.

Download
2022-11-30Address

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

Download
2022-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-28Resolution

Resolution.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Address

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

Download

Copyright © 2024. All rights reserved.