UKBizDB.co.uk

TRAFFIX LTD

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

This company is commonly known as Traffix Ltd. The company was founded 18 years ago and was given the registration number 05676934. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRAFFIX LTD
Company Number:05676934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 July 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 July 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director16 January 2006Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 July 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director25 July 2023Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Secretary16 January 2006Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director12 December 2011Active

People with Significant Control

Traffix (Holdings) Limited
Notified on:17 January 2017
Status:Active
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Melanie Jayne Horsburgh
Notified on:16 January 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Andrew Horsburgh
Notified on:16 January 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type small.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.