Sheffield
South Yorkshire
S9 5PH
Director Name | Andrew Fields |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Roman Ridge Road Sheffield South Yorkshire S9 1GB |
Director Name | Paul King |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Roman Ridge Road Sheffield South Yorkshire S9 1GB |
Director Name | Keith Thorpe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Roman Ridge Road Sheffield South Yorkshire S9 1GB |
Director Name | Mr Guy Michael Goult |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Roman Ridge Road Sheffield South Yorkshire S9 1GB |
Secretary Name | Gillian Kelly |
---|---|
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Roman Ridge Road Sheffield South Yorkshire S9 1GB |
Director Name | Mrs Joan Ruth Booth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 342 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Mr Andrew Peter Shaw |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 342 Coleford Road Sheffield South Yorkshire S9 5PH |
Website | trafficsystems.co.uk/ |
---|---|
Telephone | 0114 3276548 |
Telephone region | Sheffield |
Registered Address | 342 Coleford Road Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this debenture is in force be comprised in the property and undertaking of the company. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
18 March 2020 | Notification of James Booth as a person with significant control on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Joan Ruth Booth as a director on 18 March 2020 (1 page) |
18 March 2020 | Cessation of Motus Traffic Limited as a person with significant control on 17 February 2020 (1 page) |
18 March 2020 | Termination of appointment of Andrew Peter Shaw as a director on 18 March 2020 (1 page) |
3 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 July 2017 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2017-07-05
|
5 July 2017 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2017-07-05
|
5 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 July 2017 | Administrative restoration application (3 pages) |
5 July 2017 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 July 2017 | Registered office address changed from 1 Roman Ridge Road Sheffield South Yorkshire S9 1GB to 342 Coleford Road Sheffield South Yorkshire S9 5PH on 5 July 2017 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 July 2017 | Registered office address changed from 1 Roman Ridge Road Sheffield South Yorkshire S9 1GB to 342 Coleford Road Sheffield South Yorkshire S9 5PH on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 July 2017 | Administrative restoration application (3 pages) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Registration of charge 091950710001, created on 1 October 2014 (21 pages) |
2 October 2014 | Appointment of Mr James Booth as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Peter Shaw as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Paul King as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Andrew Fields as a director on 30 September 2014 (1 page) |
2 October 2014 | Registration of charge 091950710001, created on 1 October 2014 (21 pages) |
2 October 2014 | Termination of appointment of Guy Goult as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Gillian Kelly as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Guy Goult as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Keith Thorpe as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mrs Joan Ruth Booth as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Peter Shaw as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Keith Thorpe as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Gillian Kelly as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Paul King as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Andrew Fields as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mrs Joan Ruth Booth as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Peter Shaw as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr James Booth as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr James Booth as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registration of charge 091950710001, created on 1 October 2014 (21 pages) |
2 October 2014 | Appointment of Mrs Joan Ruth Booth as a director on 1 October 2014 (2 pages) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|