About

Registered Number: 04264205
Date of Incorporation: 03/08/2001 (22 years and 9 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 has its registered office in Thames Ditton in Surrey, it's status is listed as "Active". There are 3 directors listed for Traffic & Intelligent Systems Consultants Ltd. We do not know the number of employees at the business.

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.