About

Registered Number: 05776415
Date of Incorporation: 10/04/2006 (18 years ago)
Company Status: Active
Registered Address: C/O Rennicks Uk Limited Stuart Road, Manor Park, Runcon, Cheshire, WA7 1TS,

 

Mobile Traffic Solutions Ltd was established in 2006, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 3 directors listed as Brickman, Paul Martin, Flegg, Paul Derek, Nevin, Dolores for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICKMAN, Paul Martin 20 September 2010 03 August 2012 1
FLEGG, Paul Derek 21 August 2007 03 April 2009 1
NEVIN, Dolores 25 April 2014 05 January 2018 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 25 April 2008
225 - Change of Accounting Reference Date 31 December 2007
AA - Annual Accounts 31 December 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
395 - Particulars of a mortgage or charge 05 April 2007
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.