UKBizDB.co.uk

TRAFFIC MANAGEMENT & SAFETY LIMITED

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

This company is commonly known as Traffic Management & Safety Limited. The company was founded 26 years ago and was given the registration number 03521791. The firm's registered office is in EARLSDON. You can find them at Sovereign House, 12 Warwick Street, Earlsdon, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRAFFIC MANAGEMENT & SAFETY LIMITED
Company Number:03521791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sovereign House, 12 Warwick Street, Earlsdon, West Midlands, CV5 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 12 Warwick Street, Earsldon, Coventry, United Kingdom, CV5 6ET

Secretary04 February 2019Active
Sovereign House, 12 Warwick Street, Earlsdon, CV5 6ET

Director04 March 1998Active
Sovereign House, 12 Warwick Street, Earlsdon, CV5 6ET

Director08 January 2022Active
Sovereign House, 12 Warwick Street, Earlsdon, CV5 6ET

Director12 January 2011Active
Sovereign House, 12 Warwick Street, Earlsdon, CV5 6ET

Director22 November 2022Active
8 The Wardens, Kenilworth, CV8 2UH

Secretary04 March 1998Active
Sovereign House, 12 Warwick Street, Earlsdon, CV5 6ET

Secretary31 July 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 March 1998Active
8 The Wardens, Kenilworth, CV8 2UH

Director04 March 1998Active
Sovereign House, 12 Warwick Street, Earlsdon, CV5 6ET

Director04 March 1998Active
Sovereign House, 12 Warwick Street, Earlsdon, CV5 6ET

Director12 January 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 March 1998Active

People with Significant Control

Mr Stephen Proctor
Notified on:01 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Rosemary Proctor
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Cook
Notified on:01 July 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip George Cook
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Capital

Capital cancellation shares.

Download
2021-02-22Capital

Capital return purchase own shares.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Capital

Capital cancellation shares.

Download
2020-09-18Capital

Capital return purchase own shares.

Download
2020-02-07Capital

Capital return purchase own shares.

Download
2020-02-06Capital

Capital cancellation shares.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Capital

Capital cancellation shares.

Download
2019-08-23Capital

Capital return purchase own shares.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.