UKBizDB.co.uk

TRAFFICMASTER TRAFFIC SERVICES LIMITED

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

This company is commonly known as Trafficmaster Traffic Services Limited. The company was founded 25 years ago and was given the registration number 03666090. The firm's registered office is in MILTON KEYNES. You can find them at K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAFFICMASTER TRAFFIC SERVICES LIMITED
Company Number:03666090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England, MK7 6BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Secretary30 September 2011Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director21 February 2024Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director17 June 2016Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director12 March 2024Active
The White House, The Street, South Stoke, RG8 0JS

Secretary21 May 2001Active
7 Cwrt-Y-Cadno, St Fagans, Cardiff, CF5 4PJ

Secretary07 December 1998Active
5 Redwood Drive, Camberley, GU15 1QJ

Secretary21 January 1999Active
29, Wigmore Lane, Luton, United Kingdom, LU2 8AB

Secretary29 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1998Active
Martell House, University Way, Cranfield, Bedfordshire, MK43 0TR

Director06 September 2010Active
100 East End Road, London, N3 2SX

Director23 September 2002Active
77 Middle Mead, Hook, RG27 9TE

Director17 December 1999Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director20 August 2019Active
Martell House, University Way, Cranfield, Bedfordshire, MK43 0TR

Director05 January 2007Active
2 Clifford Terrace, Wootton, Woodstock, OX20 1WA

Director17 November 2000Active
The White House, The Street, South Stoke, RG8 0JS

Director15 March 2004Active
The White House, The Street, South Stoke, RG8 0JS

Director21 May 2001Active
Heronswood Ford Lane, Langley, Stratford Upon Avon, CV37 0HN

Director02 September 1999Active
The Barn, Seymour Mews, Sawbridgeworth, CM21 0BD

Director01 June 2002Active
7 Cwrt-Y-Cadno, St Fagans, Cardiff, CF5 4PJ

Director07 December 1998Active
1 The Grove, Brookmans Park, Hatfield, AL9 7RL

Director02 September 1999Active
4 Downham Court, Dursley, GL11 5GD

Director05 December 2003Active
10 Granard Road, Wandsworth Common, London, SW12 8UL

Director21 January 1999Active
Lisle House, Church Lane Easton, Winchester, SO21 1EH

Director20 July 2001Active
23 Powderham Close, Grangetown, Cardiff, CF1 7ND

Director07 December 1998Active
Pebble Court, Carthouse Lane, Woking, GU21 4XS

Director01 June 2002Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director26 July 2018Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director26 July 2018Active
The Old Vicarage High Road, Shillington, Hitchin, SG5 3LT

Director03 February 2003Active
The Old Vicarage High Road, Shillington, Hitchin, SG5 3LT

Director21 January 1999Active
5 Redwood Drive, Camberley, GU15 1QJ

Director21 January 1999Active
42 Kinghorn Park, Maidenhead, SL6 7TX

Director21 January 1999Active
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR

Director02 September 1999Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director23 August 2021Active
Martell House, University Way, Cranfield, Bedford, England, MK43 0TR

Director14 August 2013Active

People with Significant Control

Vontier Corporation
Notified on:02 July 2016
Status:Active
Country of residence:United States
Address:5420, Wade Park Bvld Ste 206, Rayleigh, United States,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.