About

Registered Number: 04308608
Date of Incorporation: 22/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR,

 

Having been setup in 2001, Northern Link Traffic Data Consultancy Ltd are based in Penrith, it has a status of "Active". We don't know the number of employees at the company. Cocker, Pamela Jane, Cocker, Paul James, Ford, Trevor Martin are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKER, Paul James 22 October 2001 13 May 2019 1
FORD, Trevor Martin 01 July 2004 12 August 2012 1
Secretary Name Appointed Resigned Total Appointments
COCKER, Pamela Jane 22 October 2001 17 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AD01 - Change of registered office address 06 March 2020
CS01 - N/A 29 November 2019
PSC02 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
AD01 - Change of registered office address 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
MR04 - N/A 26 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 19 October 2018
CH01 - Change of particulars for director 19 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 17 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 06 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 28 May 2008
363a - Annual Return 16 October 2007
353 - Register of members 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2007
AA - Annual Accounts 19 September 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 30 June 2005
CERTNM - Change of name certificate 15 June 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 07 November 2002
225 - Change of Accounting Reference Date 11 February 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.