Traffic Labour Supplies (holdings) Ltd

General information

Name:

Traffic Labour Supplies (holdings) Limited

Office Address:

19 Churchgate DN22 6PF Retford

Number: 07889562

Incorporation date: 2011-12-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Traffic Labour Supplies (holdings) Ltd could be contacted at 19 Churchgate, in Retford. The area code is DN22 6PF. Traffic Labour Supplies (holdings) has been active in this business since the company was registered in 2011. The Companies House Reg No. is 07889562. The enterprise's SIC code is 32990 which means Other manufacturing n.e.c.. Traffic Labour Supplies (holdings) Limited filed its account information for the financial period up to 31st October 2022. The company's most recent annual confirmation statement was submitted on 22nd December 2022.

In order to satisfy its client base, the business is continually directed by a body of two directors who are Paul C. and Mark M.. Their support has been of cardinal use to the following business since 2019-10-31.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 31 October 2019

Latest update: 11 March 2024

Mark M.

Role: Director

Appointed: 06 August 2019

Latest update: 11 March 2024

People with significant control

The companies with significant control over the firm include: White Swan Estates Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Worksop at Shireoaks, S81 8FE, Nottinghamshire and was registered as a PSC under the reg no 11933886. Manor Farm Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Rotherham at Century Business Park, Manvers, S63 5DA, South Yorkshire and was registered as a PSC under the reg no 09655596.

White Swan Estates Limited
Address: 10 Blackstone Drive Shireoaks, Worksop, Nottinghamshire, S81 8FE, United Kingdom
Legal authority England & Wales
Legal form Private Ltd Company
Country registered England And Wales
Place registered England
Registration number 11933886
Notified on 20 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Manor Farm Holdings Limited
Address: Unit 33 Century Business Centre Century Business Park, Manvers, Rotherham, South Yorkshire, S63 5DA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09655596
Notified on 6 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul C.
Notified on 31 October 2019
Ceased on 20 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jill B.
Notified on 6 April 2016
Ceased on 6 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven B.
Notified on 6 April 2016
Ceased on 6 August 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 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 April 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 February 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 22nd December 2023 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

West Retford Hall Rectory Road

Post code:

DN22 7AY

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
12
Company Age

Similar companies nearby

Closest companies