About

Registered Number: 02305137
Date of Incorporation: 13/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 409 Tyburn Road, Erdington, Birmingham, West Midlands, B24 8HJ,

 

Founded in 1988, Highway Traffic Management Ltd are based in Birmingham, West Midlands, it's status at Companies House is "Active". This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Gregory Lewis 09 April 2019 - 1
CASEY, Marcus 09 April 2019 - 1
GREENFIELD, Mark 01 June 2015 - 1
ROGERS, Tracy 01 June 2015 - 1
MINETT, Ernest Arthur N/A 25 October 1996 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Kay Rebecca 31 October 1998 - 1
SLATER, Deborah Jean N/A 31 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 12 March 2020
PSC05 - N/A 06 November 2019
AD01 - Change of registered office address 31 October 2019
MR01 - N/A 25 October 2019
AA - Annual Accounts 03 May 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
PSC07 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 05 July 2018
PSC02 - N/A 15 March 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 12 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 07 May 2015
MR01 - N/A 04 August 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 23 April 2014
MR04 - N/A 14 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 15 March 2013
RESOLUTIONS - N/A 22 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 09 February 2009
287 - Change in situation or address of Registered Office 04 December 2008
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 11 January 2007
395 - Particulars of a mortgage or charge 14 July 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 21 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 06 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 02 May 2001
395 - Particulars of a mortgage or charge 28 December 2000
395 - Particulars of a mortgage or charge 12 August 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 12 May 1997
MEM/ARTS - N/A 17 February 1997
288a - Notice of appointment of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 04 April 1996
RESOLUTIONS - N/A 03 April 1996
AA - Annual Accounts 22 August 1995
MEM/ARTS - N/A 01 May 1995
CERTNM - Change of name certificate 10 April 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 20 March 1994
287 - Change in situation or address of Registered Office 07 September 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 29 June 1991
AA - Annual Accounts 14 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1990
363 - Annual Return 11 September 1990
288 - N/A 14 August 1989
287 - Change in situation or address of Registered Office 14 August 1989
288 - N/A 14 August 1989
CERTNM - Change of name certificate 21 July 1989
288 - N/A 26 October 1988
NEWINC - New incorporation documents 13 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

A registered charge 13 June 2014 Outstanding

N/A

Legal charge 07 July 2006 Fully Satisfied

N/A

Debenture 09 June 2005 Outstanding

N/A

Debenture 22 December 2000 Fully Satisfied

N/A

Mortgage debenture 01 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.