UKBizDB.co.uk

TRAFFIC MANAGEMENT LOGISTICS LTD

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

This company is commonly known as Traffic Management Logistics Ltd. The company was founded 13 years ago and was given the registration number 07370712. The firm's registered office is in FINCHLEY. You can find them at 305 Regents Park Road, , Finchley, London. This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:TRAFFIC MANAGEMENT LOGISTICS LTD
Company Number:07370712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:305 Regents Park Road, Finchley, London, United Kingdom, N3 1DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director09 September 2010Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director09 September 2010Active
46 Balsdean Road, Woodingdean, Brighton, England, BN2 6PF

Director09 September 2010Active
44, Martin Dene, Bexleyheath, United Kingdom, DA6 8NA

Director09 September 2010Active
6, Rylestone Close, Maidenhead, United Kingdom, SL6 3PM

Director09 September 2010Active

People with Significant Control

Traffic Management Holdings Ltd
Notified on:08 July 2021
Status:Active
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Forsyth
Notified on:07 February 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:39a Goring Way, Greenford, England, UB6 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tobias Cook
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:Spain
Address:Camino Biniparrel, 4, Llucmacanes, Menorca, Spain, 07 712
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Address

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

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-29Accounts

Change account reference date company previous extended.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.