HEADWAY TRAFFIC MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07499328 |
Category | Private Limited Company |
Incorporated | 20 Jan 2011 |
Age | 13 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HEADWAY TRAFFIC MANAGEMENT LIMITED is an active private limited company with number 07499328. It was incorporated 13 years, 4 months, 10 days ago, on 20 January 2011. The company address is Hollyfarm Industrial Estate Hollyfarm Industrial Estate, Birmingham, B48 7HX.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 15 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Feb 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Mar 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-08-01
Officer name: Mr Christopher David Owen
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Peter Sanders
Notification date: 2019-02-07
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zoe Sanders
Notification date: 2019-02-07
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-07
Psc name: Headway Traffic Management Group Limited
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Capital allotment shares
Date: 19 Feb 2019
Action Date: 05 Feb 2019
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2019-02-05
Documents
Capital name of class of shares
Date: 15 Feb 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Mortgage satisfy charge full
Date: 15 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074993280003
Documents
Mortgage satisfy charge full
Date: 25 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Mortgage create with deed with charge number
Date: 31 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074993280003
Documents
Capital allotment shares
Date: 07 Aug 2013
Action Date: 22 Jul 2013
Category: Capital
Type: SH01
Capital : 110.00 GBP
Date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 06 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Peter Sanders
Change date: 2013-03-20
Documents
Change person secretary company with change date
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-18
Officer name: Mr Neil Sanders
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Firth
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Thomas Moran
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Legacy
Date: 19 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Capital allotment shares
Date: 12 Sep 2012
Action Date: 22 Aug 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-08-22
Documents
Capital name of class of shares
Date: 12 Sep 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmn traffic management LIMITED\certificate issued on 07/09/12
Documents
Change of name notice
Date: 07 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Legacy
Date: 27 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 19 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmn dormant LIMITED\certificate issued on 19/04/11
Documents
Change of name notice
Date: 19 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 08 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmn traffic management LIMITED\certificate issued on 08/03/11
Documents
Some Companies
14 VICTORIA SQUARE,DROITWICH SPA,WR9 8DS
Number: | 09128458 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEMMEL COURTS,DURHAM,DH7 8QS
Number: | 10472362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEE VIEW BARN WESTBEECH FARM WESTBEECH ROAD,WOLVERHAMPTON,WV6 7HF
Number: | 06622102 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HOLWICK CLOSE,CONSETT,DH8 7UJ
Number: | 09489591 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 RODNEY STREET,BIRKENHEAD,CH41 2RN
Number: | 09625905 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SANTOS ROAD,LONDON,SW18 1NS
Number: | 08496552 |
Status: | ACTIVE |
Category: | Private Limited Company |