Headway Traffic Management Limited

General information

Name:

Headway Traffic Management Ltd

Office Address:

Hollyfarm Industrial Estate Old Alcester Road B48 7HX Birmingham

Number: 07499328

Incorporation date: 2011-01-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Headway Traffic Management Limited is located at Birmingham at Hollyfarm Industrial Estate. You can search for this business using the zip code - B48 7HX. This firm has been in business on the British market for 13 years. The enterprise is registered under the number 07499328 and its last known status is active. The Headway Traffic Management Limited firm functioned under three other names in the past. The firm was originally established under the name of of Dmn Traffic Management to be changed to Dmn Dormant on 7th September 2012. The third registered name was present name until 2011. The firm's classified under the NACE and SIC code 52290 which means Other transportation support activities. 2022/12/31 is the last time when company accounts were filed.

The directors currently registered by the business include: Christopher M. appointed on 1st August 2012, Christopher O. appointed in 2012 in August and Neil S. appointed in 2011. What is more, the director's duties are regularly assisted with by a secretary - Neil S., who was selected by the following business in January 2011.

  • Previous company's names
  • Headway Traffic Management Limited 2012-09-07
  • Dmn Traffic Management Limited 2011-04-19
  • Dmn Dormant Limited 2011-03-08
  • Dmn Traffic Management Limited 2011-01-20

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 01 August 2012

Latest update: 27 March 2024

Christopher O.

Role: Director

Appointed: 01 August 2012

Latest update: 27 March 2024

Neil S.

Role: Director

Appointed: 20 January 2011

Latest update: 27 March 2024

Neil S.

Role: Secretary

Appointed: 20 January 2011

Latest update: 27 March 2024

People with significant control

Executives who control the firm include: Zoe S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Zoe S.
Notified on 7 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil S.
Notified on 7 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Headway Traffic Management Group Limited
Address: Hollyfarm Industrial Estate, Old Alcester Road, Portway, Birmingham, B48 7HX, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Uk
Registration number 07603422
Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 22 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 6 February 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 8 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024-02-03 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
13
Company Age

Similar companies nearby

Closest companies