About

Registered Number: 05008552
Date of Incorporation: 07/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 60-64 Oswald Road, Scunthorpe, South Humberside, DN15 7PQ

 

Road Traffic Solutions Ltd was founded on 07 January 2004 and are based in South Humberside, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The organisation has 2 directors listed as Green, Richard Mark, Morley, Christopher Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Richard Mark 08 April 2019 - 1
MORLEY, Christopher Paul 07 January 2004 06 June 2014 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 09 July 2019
CS01 - N/A 21 January 2019
MR01 - N/A 20 October 2018
AA - Annual Accounts 01 October 2018
PSC01 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
MR01 - N/A 25 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 18 September 2014
SH03 - Return of purchase of own shares 04 August 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 06 March 2007
363s - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 16 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 25 October 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2018 Outstanding

N/A

A registered charge 20 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.