UKBizDB.co.uk

TRAFFIC WATCH (U.K) LIMITED

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

This company is commonly known as Traffic Watch (u.k) Limited. The company was founded 25 years ago and was given the registration number 03655127. The firm's registered office is in ORPINGTON. You can find them at Kennedy House, Unit 2 Murray Road, Orpington, Kent. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:TRAFFIC WATCH (U.K) LIMITED
Company Number:03655127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Kennedy House, Unit 2 Murray Road, Orpington, Kent, BR5 3QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kennedy House, Suite 9, Murray Road, Orpington, England, BR5 3QY

Secretary25 September 1999Active
Kennedy House, Suite 9, Murray Road, Orpington, England, BR5 3QY

Director23 October 1998Active
Kennedy House, Suite 9, Murray Road, Orpington, England, BR5 3QY

Director31 March 2008Active
35 Broadfields Avenue, Edgware, HA8 8PF

Secretary23 October 1998Active
41 Ancona Road, Plumstead, London, SE18 1AF

Secretary23 October 1998Active
Concord House, Grenville Place, Mill Hill, NW7 3SA

Director23 October 1998Active

People with Significant Control

Mrs Amanda Jane Bullen
Notified on:01 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Kennedy House, Suite 9, Murray Road, Orpington, England, BR5 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Bullen
Notified on:01 June 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Kennedy House, Suite 9, Murray Road, Orpington, England, BR5 3QY
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 (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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Change person secretary company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Mortgage

Mortgage satisfy charge full.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.