Herts Traffic Management Ltd was founded on 17 June 1977 and has its registered office in Herts, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Christophi, Christakis, Masters, Paul Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTOPHI, Christakis | 01 September 2014 | - | 1 |
MASTERS, Paul Andrew | 14 May 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 April 2020 | |
AA01 - Change of accounting reference date | 08 April 2020 | |
AA - Annual Accounts | 08 April 2020 | |
CS01 - N/A | 16 March 2020 | |
AA01 - Change of accounting reference date | 20 December 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CH03 - Change of particulars for secretary | 04 July 2018 | |
CS01 - N/A | 25 April 2018 | |
RESOLUTIONS - N/A | 17 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 17 January 2018 | |
CH01 - Change of particulars for director | 30 November 2017 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
MR04 - N/A | 15 October 2016 | |
MR01 - N/A | 01 July 2016 | |
MR01 - N/A | 27 June 2016 | |
MR01 - N/A | 27 June 2016 | |
MR01 - N/A | 27 June 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AP01 - Appointment of director | 23 October 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AD01 - Change of registered office address | 04 June 2013 | |
CH01 - Change of particulars for director | 03 June 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 09 April 2012 | |
CH01 - Change of particulars for director | 09 April 2012 | |
CH03 - Change of particulars for secretary | 09 April 2012 | |
CERTNM - Change of name certificate | 16 December 2011 | |
CONNOT - N/A | 16 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2011 | |
AA - Annual Accounts | 10 October 2011 | |
MG01 - Particulars of a mortgage or charge | 04 October 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 03 May 2010 | |
CH01 - Change of particulars for director | 03 May 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
RESOLUTIONS - N/A | 16 May 2008 | |
SA - Shares agreement | 16 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 May 2008 | |
123 - Notice of increase in nominal capital | 16 May 2008 | |
363a - Annual Return | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2008 | |
AA - Annual Accounts | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 05 February 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
363s - Annual Return | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
AA - Annual Accounts | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 16 January 2002 | |
CERTNM - Change of name certificate | 30 July 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 09 July 1998 | |
363s - Annual Return | 22 April 1998 | |
AA - Annual Accounts | 02 February 1998 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 20 March 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 February 1997 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 29 March 1996 | |
363s - Annual Return | 28 March 1995 | |
AA - Annual Accounts | 03 February 1995 | |
363s - Annual Return | 22 April 1994 | |
AA - Annual Accounts | 06 April 1994 | |
AA - Annual Accounts | 03 June 1993 | |
363s - Annual Return | 01 April 1993 | |
363a - Annual Return | 22 April 1992 | |
AA - Annual Accounts | 01 February 1992 | |
AA - Annual Accounts | 21 May 1991 | |
363a - Annual Return | 21 May 1991 | |
AA - Annual Accounts | 17 October 1990 | |
363 - Annual Return | 08 May 1990 | |
AA - Annual Accounts | 26 April 1989 | |
363 - Annual Return | 26 April 1989 | |
288 - N/A | 05 July 1988 | |
AA - Annual Accounts | 11 May 1988 | |
363 - Annual Return | 11 May 1988 | |
AA - Annual Accounts | 24 June 1987 | |
363 - Annual Return | 24 June 1987 | |
PUC 2 - N/A | 07 October 1977 | |
CERTNM - Change of name certificate | 10 August 1977 | |
47b - N/A | 04 August 1977 | |
NEWINC - New incorporation documents | 17 June 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2016 | Outstanding |
N/A |
A registered charge | 24 June 2016 | Outstanding |
N/A |
A registered charge | 24 June 2016 | Outstanding |
N/A |
A registered charge | 24 June 2016 | Outstanding |
N/A |
Fixed & floating charge | 22 September 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 June 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 December 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 20 January 2003 | Outstanding |
N/A |
Mortgage debenture | 29 July 1977 | Fully Satisfied |
N/A |