About

Registered Number: 04571501
Date of Incorporation: 23/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 15 Colmore Row, Birmingham, B3 2BH

 

Parade Traffic Ltd was registered on 23 October 2002. We don't currently know the number of employees at this organisation. This organisation has 4 directors listed as Boucher, James Edward, Boucher, Judith Ann, Boucher, Garry, Traynor, James Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCHER, James Edward 09 September 2015 - 1
BOUCHER, Garry 23 October 2002 09 September 2015 1
TRAYNOR, James Anthony 21 May 2003 08 April 2004 1
Secretary Name Appointed Resigned Total Appointments
BOUCHER, Judith Ann 23 October 2002 22 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 08 November 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 22 December 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 04 December 2003
225 - Change of Accounting Reference Date 04 December 2003
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 26 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.