About

Registered Number: 05214185
Date of Incorporation: 25/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: ROBERTS ACCOUNTANCY & TAX LIMITED, Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds, LU6 2ES

 

Established in 2004, Traffic Self Drive (Herts) Ltd are based in Beds, it has a status of "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Paul Ashley 14 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
STIRLING-HERBERT, Iona Clare 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
SH06 - Notice of cancellation of shares 04 November 2019
SH03 - Return of purchase of own shares 04 November 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 01 October 2019
SH06 - Notice of cancellation of shares 12 August 2019
SH03 - Return of purchase of own shares 29 July 2019
SH06 - Notice of cancellation of shares 23 May 2019
SH03 - Return of purchase of own shares 08 May 2019
MR01 - N/A 03 May 2019
MR04 - N/A 05 March 2019
SH06 - Notice of cancellation of shares 20 February 2019
SH03 - Return of purchase of own shares 12 February 2019
AA - Annual Accounts 19 October 2018
SH06 - Notice of cancellation of shares 18 October 2018
SH03 - Return of purchase of own shares 18 October 2018
CS01 - N/A 20 September 2018
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 09 August 2018
SH06 - Notice of cancellation of shares 11 June 2018
SH03 - Return of purchase of own shares 08 June 2018
SH06 - Notice of cancellation of shares 28 February 2018
SH03 - Return of purchase of own shares 01 February 2018
SH06 - Notice of cancellation of shares 15 November 2017
SH03 - Return of purchase of own shares 26 October 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 24 October 2017
SH06 - Notice of cancellation of shares 27 July 2017
SH03 - Return of purchase of own shares 27 July 2017
SH06 - Notice of cancellation of shares 02 June 2017
SH03 - Return of purchase of own shares 27 April 2017
SH06 - Notice of cancellation of shares 06 February 2017
SH03 - Return of purchase of own shares 22 January 2017
SH06 - Notice of cancellation of shares 01 November 2016
SH03 - Return of purchase of own shares 01 November 2016
AA - Annual Accounts 21 October 2016
CS01 - N/A 17 October 2016
AP03 - Appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
SH06 - Notice of cancellation of shares 02 September 2016
SH03 - Return of purchase of own shares 12 August 2016
RESOLUTIONS - N/A 18 May 2016
SH06 - Notice of cancellation of shares 18 May 2016
MA - Memorandum and Articles 18 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2016
SH08 - Notice of name or other designation of class of shares 18 May 2016
SH06 - Notice of cancellation of shares 18 May 2016
SH03 - Return of purchase of own shares 18 May 2016
SH03 - Return of purchase of own shares 18 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AD01 - Change of registered office address 13 May 2013
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 17 September 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 27 June 2006
225 - Change of Accounting Reference Date 07 October 2005
363s - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
395 - Particulars of a mortgage or charge 18 January 2005
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

Debenture 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.