About

Registered Number: 03521791
Date of Incorporation: 04/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Sovereign House, 12 Warwick Street, Earlsdon, West Midlands, CV5 6ET

 

Based in West Midlands, Traffic Management & Safety Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Cook, Mr Richard, Cook, Philip George, Cook, Rosemary, Weaver, Clare Alison, Belcher, Martin, Proctor, Stephen, Proctor, Susan Rosemary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Philip George 04 March 1998 - 1
COOK, Rosemary 12 January 2011 - 1
BELCHER, Martin 04 March 1998 31 July 2005 1
PROCTOR, Stephen 04 March 1998 02 January 2018 1
PROCTOR, Susan Rosemary 12 January 2011 02 January 2018 1
Secretary Name Appointed Resigned Total Appointments
COOK, Mr Richard 04 February 2019 - 1
WEAVER, Clare Alison 31 July 2005 04 February 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
SH06 - Notice of cancellation of shares 21 September 2020
SH03 - Return of purchase of own shares 18 September 2020
SH03 - Return of purchase of own shares 07 February 2020
SH06 - Notice of cancellation of shares 06 February 2020
AA - Annual Accounts 26 November 2019
SH06 - Notice of cancellation of shares 23 August 2019
SH03 - Return of purchase of own shares 23 August 2019
CS01 - N/A 26 July 2019
CS01 - N/A 28 March 2019
AP03 - Appointment of secretary 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
SH06 - Notice of cancellation of shares 22 January 2019
SH03 - Return of purchase of own shares 22 January 2019
AA - Annual Accounts 03 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 August 2018
SH08 - Notice of name or other designation of class of shares 24 August 2018
SH01 - Return of Allotment of shares 17 August 2018
SH06 - Notice of cancellation of shares 13 August 2018
SH03 - Return of purchase of own shares 03 August 2018
CS01 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
SH06 - Notice of cancellation of shares 19 February 2018
SH03 - Return of purchase of own shares 07 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 07 March 2016
RESOLUTIONS - N/A 18 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 07 April 2006
169 - Return by a company purchasing its own shares 28 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
RESOLUTIONS - N/A 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 04 March 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 14 March 2000
395 - Particulars of a mortgage or charge 25 January 2000
AA - Annual Accounts 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1999
225 - Change of Accounting Reference Date 07 May 1999
363s - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.