Company NameTraffic Systems Contractors Limited
Company StatusDissolved
Company Number09195071
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr James Booth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 month after company formation)
Appointment Duration7 years, 9 months (closed 28 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address342 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameAndrew Fields
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Roman Ridge Road
Sheffield
South Yorkshire
S9 1GB
Director NamePaul King
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Roman Ridge Road
Sheffield
South Yorkshire
S9 1GB
Director NameKeith Thorpe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Roman Ridge Road
Sheffield
South Yorkshire
S9 1GB
Director NameMr Guy Michael Goult
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Roman Ridge Road
Sheffield
South Yorkshire
S9 1GB
Secretary NameGillian Kelly
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Roman Ridge Road
Sheffield
South Yorkshire
S9 1GB
Director NameMrs Joan Ruth Booth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address342 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameMr Andrew Peter Shaw
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address342 Coleford Road
Sheffield
South Yorkshire
S9 5PH

Contact

Websitetrafficsystems.co.uk/
Telephone0114 3276548
Telephone regionSheffield

Location

Registered Address342 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

1 October 2014Delivered 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

Filing History

29 October 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
18 March 2020Notification of James Booth as a person with significant control on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Joan Ruth Booth as a director on 18 March 2020 (1 page)
18 March 2020Cessation of Motus Traffic Limited as a person with significant control on 17 February 2020 (1 page)
18 March 2020Termination of appointment of Andrew Peter Shaw as a director on 18 March 2020 (1 page)
3 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
30 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 July 2017Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2017-07-05
  • GBP 31
(20 pages)
5 July 2017Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2017-07-05
  • GBP 31
(20 pages)
5 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 July 2017Administrative restoration application (3 pages)
5 July 2017Confirmation statement made on 29 August 2016 with updates (9 pages)
5 July 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 July 2017Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 July 2017Registered 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 2017Confirmation statement made on 29 August 2016 with updates (9 pages)
5 July 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 July 2017Administrative restoration application (3 pages)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Registration of charge 091950710001, created on 1 October 2014 (21 pages)
2 October 2014Appointment of Mr James Booth as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew Peter Shaw as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Paul King as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Andrew Fields as a director on 30 September 2014 (1 page)
2 October 2014Registration of charge 091950710001, created on 1 October 2014 (21 pages)
2 October 2014Termination of appointment of Guy Goult as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Gillian Kelly as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Guy Goult as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Keith Thorpe as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mrs Joan Ruth Booth as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew Peter Shaw as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Keith Thorpe as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Gillian Kelly as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Paul King as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Andrew Fields as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mrs Joan Ruth Booth as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew Peter Shaw as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr James Booth as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr James Booth as a director on 1 October 2014 (2 pages)
2 October 2014Registration of charge 091950710001, created on 1 October 2014 (21 pages)
2 October 2014Appointment of Mrs Joan Ruth Booth as a director on 1 October 2014 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 31
(44 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 31
(44 pages)