This company is commonly known as Traffic Management Products Limited. The company was founded 27 years ago and was given the registration number 03207588. The firm's registered office is in WEDNESBURY. You can find them at Unit 6, Trident Drive, Wednesbury, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | TRAFFIC MANAGEMENT PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03207588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Trident Drive, Wednesbury, England, WS10 7XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB | Secretary | 24 January 2006 | Active |
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB | Director | 09 December 2020 | Active |
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB | Director | 01 November 2021 | Active |
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB | Director | 24 January 2006 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 04 June 1996 | Active |
Old Millers Farm, Scotts Hill, Outwood, RH1 5PR | Secretary | 04 June 1996 | Active |
Unit 7,, Gatwick Distribution Point, Church Road, Lowfield Heath, Crawley, United Kingdom, RH11 0PJ | Director | 01 January 2008 | Active |
Unit 7,, Gatwick Distribution Point, Church Road, Lowfield Heath, Crawley, United Kingdom, RH11 0PJ | Director | 11 March 2013 | Active |
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB | Director | 21 June 2021 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 04 June 1996 | Active |
Old Millers Farm, Scotts Hill, Outwood, RH1 5PR | Director | 04 June 1996 | Active |
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB | Director | 24 January 2006 | Active |
4 Picketts, Picketts Lane, Salfords, RH1 5RG | Director | 05 March 2001 | Active |
7 Kewstoke Road, Sneyd Park Essington, Willenhall, WV12 5DU | Director | 15 December 2000 | Active |
39 Crown Lodge, 12 Elystan Street, London, SW3 3PP | Director | 04 June 1996 | Active |
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB | Director | 14 March 2014 | Active |
3 Trotton Hollow Cottages, Rondle Wood, Milland, Liphook, GU30 7LA | Director | 16 April 1997 | Active |
Dewhurst Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Hampton Business Park, Hampton Road West, Feltham, United Kingdom, TW13 6DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Accounts | Accounts with accounts type small. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type small. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.