Traffic Management & Safety Limited

General information

Name:

Traffic Management & Safety Ltd

Office Address:

Sovereign House 12 Warwick Street CV5 6ET Earlsdon

Number: 03521791

Incorporation date: 1998-03-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known as Traffic Management & Safety Limited. The firm was founded 26 years ago and was registered under 03521791 as its reg. no. This particular headquarters of the firm is based in Earlsdon. You may visit them at Sovereign House, 12 Warwick Street. The enterprise's Standard Industrial Classification Code is 96090 meaning Other service activities not elsewhere classified. 2022/04/30 is the last time when company accounts were reported.

2 transactions have been registered in 2013 with a sum total of £3,144. Cooperation with the Middlesbrough Council council covered the following areas: Exam & Course Fees and Indirect Emp. Expenses.

Our information describing the following company's management implies that there are four directors: Jessica W., Richard C., Rosemary C. and Philip C. who joined the team on 2022-11-22, 2022-01-08 and 2011-01-12. Furthermore, the managing director's responsibilities are regularly supported by a secretary - Mr C., who was officially appointed by this specific business 5 years ago.

Financial data based on annual reports

Company staff

Jessica W.

Role: Director

Appointed: 22 November 2022

Latest update: 6 February 2024

Richard C.

Role: Director

Appointed: 08 January 2022

Latest update: 6 February 2024

Mr C.

Role: Secretary

Appointed: 04 February 2019

Latest update: 6 February 2024

Rosemary C.

Role: Director

Appointed: 12 January 2011

Latest update: 6 February 2024

Philip C.

Role: Director

Appointed: 04 March 1998

Latest update: 6 February 2024

People with significant control

Executives who have control over the firm are as follows: Philip C. owns 1/2 or less of company shares. Rosemary C. owns 1/2 or less of company shares.

Philip C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Rosemary C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Stephen P.
Notified on 1 July 2016
Ceased on 2 January 2018
Nature of control:
1/2 or less of shares
Susan P.
Notified on 1 July 2016
Ceased on 2 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 September 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 24 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Middlesbrough Council 2 £ 3 144.00
2013-09-04 04/09/2013_1601 £ 1 595.00 Exam & Course Fees
2013-05-07 07/05/2013_1646 £ 1 549.00 Indirect Emp. Expenses

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies