Twm Traffic Control Systems Limited

General information

Name:

Twm Traffic Control Systems Ltd

Office Address:

15 Carnarvon Street M3 1HJ Manchester

Number: 04456251

Incorporation date: 2002-06-07

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Twm Traffic Control Systems Limited with Companies House Reg No. 04456251 has been on the market for twenty two years. This particular Private Limited Company can be contacted at 15 Carnarvon Street, , Manchester and company's zip code is M3 1HJ. Since Wed, 26th Jun 2002 Twm Traffic Control Systems Limited is no longer under the business name Twm Control Systems. This firm's SIC and NACE codes are 27900 which stands for Manufacture of other electrical equipment. Its latest accounts cover the period up to Tuesday 31st May 2022 and the latest confirmation statement was released on Thursday 8th June 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 260 transactions from worth at least 500 pounds each, amounting to £432,520 in total. The company also worked with the Newcastle City Council (1 transaction worth £10,395 in total) and the Cornwall Council (1 transaction worth £8,065 in total). Twm Traffic Control Systems was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c was also the service provided to the Newcastle City Council Council covering the following areas: Highways.

The data we obtained regarding the following enterprise's management shows us that there are three directors: Archie M., Simone P. and Philip H. who joined the company's Management Board on Tue, 10th Nov 2020, Mon, 27th Mar 2017. What is more, the managing director's duties are constantly helped with by a secretary - Wendy L., who was appointed by this specific firm seven years ago.

  • Previous company's names
  • Twm Traffic Control Systems Limited 2002-06-26
  • Twm Control Systems Limited 2002-06-07

Financial data based on annual reports

Company staff

Archie M.

Role: Director

Appointed: 10 November 2020

Latest update: 19 February 2024

Simone P.

Role: Director

Appointed: 27 March 2017

Latest update: 19 February 2024

Wendy L.

Role: Secretary

Appointed: 27 March 2017

Latest update: 19 February 2024

Philip H.

Role: Director

Appointed: 27 March 2017

Latest update: 19 February 2024

People with significant control

The companies that control this firm are as follows: Pilot Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Carnarvon Street, M3 1HJ and was registered as a PSC under the registration number 7330652.

Pilot Group Limited
Address: 15 Carnarvon Street, Manchester, M3 1HJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 7330652
Notified on 27 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 December 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 October 2015
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 15 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 November 2012
Annual Accounts 8 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Tuesday 31st May 2022 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 8AJ

City / Town:

Bolton

HQ address,
2013

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 8AJ

City / Town:

Bolton

HQ address,
2014

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 8AJ

City / Town:

Bolton

HQ address,
2015

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 8AJ

City / Town:

Bolton

HQ address,
2016

Address:

Grafton House 81 Chorley Old Road

Post code:

BL1 8AJ

City / Town:

Bolton

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
2014 Birmingham City 1 £ 1 260.00
2014-03-18 3001854134 £ 1 260.00
2014 Cornwall Council 1 £ 8 065.00
2014-02-25 776502 £ 8 065.00 89408-other Costs
2014 Derbyshire County Council 3 £ 4 102.00
2014-03-13 5100109557 £ 2 051.00 Goods Received/invoice Rec'd A/c
2014-04-29 5100009187 £ 1 025.50 Goods Received/invoice Rec'd A/c
2014 Newcastle City Council 1 £ 10 395.00
2014-09-09 6347156 £ 10 395.00 Highways
2013 Derbyshire County Council 5 £ 9 465.06
2013-10-23 1900353375 £ 3 591.30 Construction Payments - External
2013-10-18 5100062499 £ 2 493.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 32 £ 87 140.04
2012-08-30 5100026483 £ 41 212.50 Construction Payments - External
2012-04-30 1900044416 £ 4 157.20 Construction Payments - External
2011 Derbyshire County Council 220 £ 331 813.10
2011-04-08 5100032853 £ 6 604.24 Construction Payments - External
2011-10-24 5100028009 £ 3 230.40 Construction Payments - External

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
21
Company Age

Similar companies nearby

Closest companies