About

Registered Number: 03368551
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Heys Lane, Great Harwood, Blackburn, Lancashire, BB6 7UA,

 

Based in Blackburn, Kays Traffic Management Systems Ltd was established in 1997. The companies directors are listed as Walsh, Sarah Ann, Hargreaves, Shaun in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Shaun 02 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Sarah Ann 21 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 12 September 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 12 April 2018
AD01 - Change of registered office address 14 March 2018
AP01 - Appointment of director 02 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 16 June 2016
MR01 - N/A 16 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 19 November 2015
MR04 - N/A 14 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 16 April 2015
MR04 - N/A 18 December 2014
MR01 - N/A 11 December 2014
AR01 - Annual Return 12 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 12 November 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 02 November 2010
AP03 - Appointment of secretary 22 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AR01 - Annual Return 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
363s - Annual Return 13 November 2008
AA - Annual Accounts 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
363s - Annual Return 28 July 2007
395 - Particulars of a mortgage or charge 28 March 2007
AA - Annual Accounts 28 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 25 May 2006
363a - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 06 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 28 May 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
123 - Notice of increase in nominal capital 30 April 2003
123 - Notice of increase in nominal capital 30 April 2003
123 - Notice of increase in nominal capital 30 April 2003
123 - Notice of increase in nominal capital 30 April 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 27 April 2001
287 - Change in situation or address of Registered Office 26 July 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 30 May 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 31 May 1998
225 - Change of Accounting Reference Date 30 September 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

A registered charge 13 June 2016 Outstanding

N/A

A registered charge 09 December 2014 Outstanding

N/A

A registered charge 28 August 2013 Fully Satisfied

N/A

Debenture 26 March 2007 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.