ROUTEONE TRAFFIC MANAGEMENT LTD

Unit 2 Brabazon Court Borman Unit 2 Brabazon Court Borman, Tamworth, B79 7TA, England
StatusACTIVE
Company No.10932482
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

ROUTEONE TRAFFIC MANAGEMENT LTD is an active private limited company with number 10932482. It was incorporated 6 years, 9 months, 22 days ago, on 25 August 2017. The company address is Unit 2 Brabazon Court Borman Unit 2 Brabazon Court Borman, Tamworth, B79 7TA, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 02 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: Unit 2 Brabazon Court Borman Lichfield Road Industrial Estate Tamworth B79 7TA

Old address: Hall Farm Hinckley Lane Higham-on-the-Hill Nuneaton CV13 6AL England

Change date: 2023-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

New address: Hall Farm Hinckley Lane Higham-on-the-Hill Nuneaton CV13 6AL

Old address: Jacksons Recovery Ltd Northcote Road Birmingham B33 9BE England

Change date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Vinning

Change date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Darren Vinning

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

New address: Jacksons Recovery Ltd Northcote Road Birmingham B33 9BE

Old address: 77/87 New Town Row Birmingham B6 4HG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-16

Psc name: Darren Vinning

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRICKFERGUS ADVERTISER LIMITED

UNIT 179 MOYGASHEL MILLS LINEN GREEN,DUNGANNON,BT71 7HB

Number:NI027016
Status:ACTIVE
Category:Private Limited Company
Number:CS003593
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

KINTI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11865930
Status:ACTIVE
Category:Private Limited Company

PMTEK LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10306132
Status:ACTIVE
Category:Private Limited Company

RAVELEY BUSINESS SERVICES LLP

10 HILLSIDE AVENUE,BISHOPS STORTFORD,CM23 5HS

Number:OC352941
Status:ACTIVE
Category:Limited Liability Partnership

S J E REMOVALS LIMITED

158 MAIN ROAD,CHELMSFORD,CM3 1NP

Number:10999985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source