About

Registered Number: 05980177
Date of Incorporation: 27/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 20 Russell House Chalcroft Business Park, Burnetts Lane, West End Southampton, Hampshire, SO30 2PA,

 

Founded in 2006, Redflex Traffic Systems Ltd has its registered office in West End Southampton, it's status in the Companies House registry is set to "Active". The organisation has 11 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Neville 27 February 2018 - 1
MOORE, Ronald James 27 October 2006 - 1
TALBOT, Mark John 22 August 2017 - 1
CLARK, Paul Rex 04 June 2015 21 August 2017 1
CRUMP, Bradley Charles 27 February 2015 10 November 2017 1
DAVIE, Graham 20 December 2007 30 September 2012 1
DEVINCENZI, Robert 30 September 2012 03 June 2014 1
FIUSCO, Ricardo John 25 October 2007 03 June 2015 1
HARRIS, John 27 October 2006 14 April 2011 1
JOHNSON, Ronald 20 December 2007 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
DURHAM, Craig 10 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 22 October 2018
AP03 - Appointment of secretary 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AA - Annual Accounts 27 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
AD01 - Change of registered office address 28 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 22 May 2017
AA01 - Change of accounting reference date 21 March 2017
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 07 November 2016
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 30 March 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 18 December 2015
AP04 - Appointment of corporate secretary 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA01 - Change of accounting reference date 31 March 2015
AD01 - Change of registered office address 30 March 2015
AP01 - Appointment of director 01 March 2015
TM01 - Termination of appointment of director 01 March 2015
AR01 - Annual Return 14 December 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 14 October 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 12 December 2011
SH01 - Return of Allotment of shares 05 June 2011
TM01 - Termination of appointment of director 17 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
225 - Change of Accounting Reference Date 20 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
363a - Annual Return 06 November 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.