About

Registered Number: 04264205
Date of Incorporation: 03/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Willow End, River Bank, Thames Ditton, Surrey, KT7 0QU

 

Having been setup in 2001, Traffic & Intelligent Systems Consultants Ltd are based in Surrey. Thompson, Linda Marcia, Thompson, Anthony Arthur, Catling, Ian Michael Turner are listed as directors of the company. We don't know the number of employees at Traffic & Intelligent Systems Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLING, Ian Michael Turner 03 August 2001 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Linda Marcia 03 September 2007 - 1
THOMPSON, Anthony Arthur 03 August 2001 03 September 2007 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
MR04 - N/A 18 May 2020
MR04 - N/A 18 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 08 September 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 05 October 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 13 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
395 - Particulars of a mortgage or charge 01 July 2005
363a - Annual Return 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
395 - Particulars of a mortgage or charge 02 March 2004
287 - Change in situation or address of Registered Office 12 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 02 September 2002
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2005 Fully Satisfied

N/A

Deed of charge 16 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.