Company NameActive Traffic Management Ltd
DirectorSarah Clavering
Company StatusLiquidation
Company Number11592282
CategoryPrivate Limited Company
Incorporation Date27 September 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sarah Clavering
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Packet Landing
Misterton
Doncaster
DN10 4FG
Director NameMr Darren Lee Fawcett
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Bottesford Avenue
Scunthorpe
DN16 3EN

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 September 2020 (3 years, 6 months ago)
Next Return Due9 October 2021 (overdue)

Charges

12 December 2018Delivered on: 12 December 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 November 2023Liquidators' statement of receipts and payments to 13 October 2023 (16 pages)
19 December 2022Liquidators' statement of receipts and payments to 13 October 2022 (17 pages)
26 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-14
(1 page)
26 October 2021Registered office address changed from Unit 5 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL England to 9th Floor 7 Park Row Leeds LS1 5HD on 26 October 2021 (2 pages)
26 October 2021Appointment of a voluntary liquidator (3 pages)
26 October 2021Statement of affairs (10 pages)
13 January 2021Registered office address changed from Beacon Court Plumtree Farm Ind Est Plumtree Road Doncaster DN11 8EW England to Unit 5 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster DN3 1QL on 13 January 2021 (1 page)
29 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
6 July 2020Amended total exemption full accounts made up to 30 November 2019 (8 pages)
13 May 2020Registered office address changed from Unit 14 Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES England to Beacon Court Plumtree Farm Ind Est Plumtree Road Doncaster DN11 8EW on 13 May 2020 (1 page)
11 March 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
8 November 2019Registered office address changed from 12 Arkwright Way Scunthorpe DN16 1AE United Kingdom to Unit 14 Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES on 8 November 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
25 September 2019Cessation of Darren Lee Fawcett as a person with significant control on 25 September 2019 (1 page)
25 September 2019Termination of appointment of Darren Lee Fawcett as a director on 25 September 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
14 December 2018Previous accounting period shortened from 30 September 2019 to 30 November 2018 (1 page)
12 December 2018Registration of charge 115922820001, created on 12 December 2018 (24 pages)
27 September 2018Incorporation
Statement of capital on 2018-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)