Herts Traffic Management Limited

DataGardener
herts traffic management limited
in liquidation
Medium

Herts Traffic Management Limited

01317510Private Limited With Share Capital

3 Thame Business Park Centre, Wenman Road, Thame, OX93XA
Incorporated

17/06/1977

Company Age

48 years

Directors

5

Employees

84

SIC Code

77390

Risk

not scored

Company Overview

Registration, classification & business activity

Herts Traffic Management Limited (01317510) is a private limited with share capital incorporated on 17/06/1977 (48 years old) and registered in thame, OX93XA. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Herts traffic management has the versatility to carry out works of any size and complexity ranging from minor road closures to full motorway contraflows. all traffic management schemes are installed using our specialist fleet of vehicles and equipment.the experienced herts team from directors to ope...

Private Limited With Share Capital
SIC: 77390
Medium
Incorporated 17/06/1977
OX93XA
84 employees

Financial Overview

Total Assets

£3.79M

Liabilities

£3.27M

Net Assets

£526.4K

Cash

£194.8K

Key Metrics

84

Employees

5

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-03-2024
Resolution
Category:Resolution
Date:02-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-12-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-08-2022
Memorandum Articles
Category:Incorporation
Date:31-08-2022
Resolution
Category:Resolution
Date:31-08-2022
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2018
Resolution
Category:Resolution
Date:17-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2011
Change Of Name Notice
Category:Change Of Name
Date:16-12-2011
Legacy
Category:Mortgage
Date:15-11-2011
Legacy
Category:Mortgage
Date:11-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2011
Legacy
Category:Mortgage
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Legacy
Category:Annual Return
Date:28-04-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date30/11/2022
Latest Accounts30/11/2021

Trading Addresses

Unit C, 2 Greycaine Road Greycaine Road, Industrial Estate, Watford, Hertfordshire, WD247GP
3 Thame Business Park Centre, Wenman Road, Thame, Ox9 3Xa, OX93XARegistered

Contact

03300537225
hertstraffic.co.uk
3 Thame Business Park Centre, Wenman Road, Thame, OX93XA