A1 Traffic Safety Services Limited (08433591) is a private limited with share capital incorporated on 07/03/2013 (13 years old) and registered in grimsby, DN311UL. The company operates under SIC code 52219 - other service activities incidental to land transportation, n.e.c..
A1 traffic safety services formerly known as a1 traffic management ltd which was set up in 2002 utilising many years of traffic management, civil and highways engineering experience. it is this diverse skills base that has enabled us to grow steadily and successfully into the company that we are tod...
Private Limited With Share Capital
SIC: 52219
Small
Incorporated 07/03/2013
DN311UL
Financial Overview
Total Assets
£1.19M
Liabilities
£1.13M
Net Assets
£60.6K
Cash
£0
Key Metrics
1
Shareholders
5
CCJs
Charges
2
Registered
0
Outstanding
0
Part Satisfied
2
Satisfied
Filed Documents
56
Document Name
Category
Date
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-03-2021
Resolution
Category:Resolution
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:08-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-04-2013
Termination Secretary Company With Name
Category:Officers
Date:08-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2013
Incorporation Company
Category:Incorporation
Date:07-03-2013
Risk Assessment
not scored
International Score
Accounts
Typemicro-entity accounts
Due Date29/03/2021
Filing Date11/09/2019
Latest Accounts31/03/2019
Trading Addresses
Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN311ULRegistered