UKBizDB.co.uk

TRAFFIC MANAGEMENT PRODUCTS LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 6, Trident Drive, Wednesbury, England, WS10 7XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB

Secretary24 January 2006Active
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB

Director09 December 2020Active
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB

Director01 November 2021Active
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB

Director24 January 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary04 June 1996Active
Old Millers Farm, Scotts Hill, Outwood, RH1 5PR

Secretary04 June 1996Active
Unit 7,, Gatwick Distribution Point, Church Road, Lowfield Heath, Crawley, United Kingdom, RH11 0PJ

Director01 January 2008Active
Unit 7,, Gatwick Distribution Point, Church Road, Lowfield Heath, Crawley, United Kingdom, RH11 0PJ

Director11 March 2013Active
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB

Director21 June 2021Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director04 June 1996Active
Old Millers Farm, Scotts Hill, Outwood, RH1 5PR

Director04 June 1996Active
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB

Director24 January 2006Active
4 Picketts, Picketts Lane, Salfords, RH1 5RG

Director05 March 2001Active
7 Kewstoke Road, Sneyd Park Essington, Willenhall, WV12 5DU

Director15 December 2000Active
39 Crown Lodge, 12 Elystan Street, London, SW3 3PP

Director04 June 1996Active
Unit 6, Trident Drive, Wednesbury, England, WS10 7XB

Director14 March 2014Active
3 Trotton Hollow Cottages, Rondle Wood, Milland, Liphook, GU30 7LA

Director16 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-08-05Address

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

Download
2020-07-06Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2016-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.