About

Registered Number: 01317510
Date of Incorporation: 17/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: Unit C 2 Greycaine Road, Greycaine Industrial Estate, Watford, Herts, WD24 7GP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHI, Christakis 01 September 2014 - 1
MASTERS, Paul Andrew 14 May 2008 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.