About

Registered Number: 05343873
Date of Incorporation: 26/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit C, 2 Greycaine Industrial Estate, Greycaine Road, Watford, WD24 7GP

 

Established in 2005, Herts Traffic Management Systems Ltd are based in Watford, it's status at Companies House is "Active". The business has no directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
AA01 - Change of accounting reference date 08 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 28 January 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 18 December 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 29 January 2018
CH01 - Change of particulars for director 30 November 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 21 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 27 February 2006
225 - Change of Accounting Reference Date 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.