UKBizDB.co.uk

TRAFFIC MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Traffic Management Services Limited. The company was founded 13 years ago and was given the registration number 07503263. The firm's registered office is in RETFORD. You can find them at Aurillac Way, Hallcroft, Retford, Nottinghamshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TRAFFIC MANAGEMENT SERVICES LIMITED
Company Number:07503263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Aurillac Way, Hallcroft, Retford, Nottinghamshire, DN22 7PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurillac Way, Hallcroft, Retford, DN22 7PX

Director08 April 2019Active
Aurillac Way, Hallcroft, Retford, DN22 7PX

Director08 April 2019Active
Aurillac Way, Hallcroft, Retford, DN22 7PX

Director08 April 2019Active
Aurillac Way, Hallcroft, Retford, DN22 7PX

Director08 April 2019Active
Aurillac Way, Hallcroft, Retford, DN22 7PX

Director15 June 2020Active
Aurillac Way, Hallcroft, Retford, DN22 7PX

Director08 April 2019Active
Aurillac Way, Hallcroft, Retford, DN22 7PX

Director31 March 2011Active
Aurillac Way, Hallcroft, Retford, DN22 7PX

Director31 March 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director24 January 2011Active
Unit 3, Thame Business Park, Wenman Road, Thame, England, OX9 3XA

Director04 September 2019Active

People with Significant Control

Chelsey Bidco Limited
Notified on:08 April 2019
Status:Active
Country of residence:England
Address:3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Raymond Hewgill
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Apple Barn, Gamston, Retford, England, DN22 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Elaine Hewgill
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Apple Barn, Gamston, Retford, England, DN22 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Gazette

Gazette dissolved liquidation.

Download
2024-01-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-02Insolvency

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

Download
2022-02-28Insolvency

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

Download
2021-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Change account reference date company current shortened.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-04-24Capital

Capital variation of rights attached to shares.

Download
2019-04-24Capital

Capital name of class of shares.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-16Capital

Second filing capital allotment shares.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.