About

Registered Number: 05418727
Date of Incorporation: 08/04/2005 (20 years ago)
Company Status: Active
Registered Address: Springfield Cottage Wells Road, Eastcombe, Stroud, Gloucestershire, GL6 7EE

 

Established in 2005, Aspect Traffic Solutions Ltd have registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 4 directors listed as Witts, Derrick William, Witts, Susan, Witts, Barnaby Francis, Witts, Jackie Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTS, Derrick William 08 April 2005 - 1
WITTS, Susan 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
WITTS, Barnaby Francis 26 September 2007 31 March 2014 1
WITTS, Jackie Alexander 08 April 2005 25 September 2007 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AP01 - Appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 15 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 02 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 03 July 2006
225 - Change of Accounting Reference Date 03 July 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.