About

Registered Number: 06489167
Date of Incorporation: 30/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Old Rectory Dereham Road, Gressenhall, Dereham, NR19 2QG,

 

Based in Dereham, Zebrite Traffic Safety Solutions Ltd was registered on 30 January 2008. The current directors of the company are listed as Jarvis, Sarah Jane, Faulkner, Margaret in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JARVIS, Sarah Jane 01 February 2013 - 1
FAULKNER, Margaret 30 January 2008 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 26 February 2018
RESOLUTIONS - N/A 30 October 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AD01 - Change of registered office address 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AP03 - Appointment of secretary 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 February 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.