Company NameTraffic Direct Limited
DirectorGina Harlin
Company StatusActive
Company Number05552434
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Gina Harlin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit U Highfield Industrial Estate Highfield Road
Little Hulton
Manchester
Lancashire
M38 9ST
Secretary NameEric Alan Harlin
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit U Highfield Industrial Estate Highfield Road
Little Hulton
Manchester
Lancashire
M38 9ST

Contact

Websitetrafficdirect.ltd.uk
Telephone0161 7033344
Telephone regionManchester

Location

Registered AddressUnit U Highfield Industrial
Estate Highfield Road
Little Hulton Manchester
Lancashire
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Shareholders

50k at £1Ms Gina Harlin
100.00%
Ordinary

Financials

Year2014
Net Worth£174,173
Cash£16,446
Current Liabilities£724,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

25 March 2013Delivered on: 27 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all non-vesting invoices, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
23 February 2012Delivered on: 25 February 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
15 December 2005Delivered on: 16 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
5 September 2022Termination of appointment of Eric Alan Harlin as a secretary on 5 September 2022 (1 page)
9 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
15 October 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
28 September 2020Satisfaction of charge 3 in full (1 page)
28 September 2020Satisfaction of charge 2 in full (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
28 January 2019Statement of capital on 28 January 2019
  • GBP 100
(3 pages)
21 January 2019Statement by Directors (1 page)
21 January 2019Solvency Statement dated 19/12/18 (1 page)
21 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(15 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
10 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(4 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(4 pages)
9 February 2015Director's details changed for Mrs Gina Harlin on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Gina Harlin on 9 February 2015 (2 pages)
9 February 2015Secretary's details changed for Eric Alan Harlin on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Eric Alan Harlin on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mrs Gina Harlin on 9 February 2015 (2 pages)
9 February 2015Secretary's details changed for Eric Alan Harlin on 9 February 2015 (1 page)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(4 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(4 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(4 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(4 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 50,000
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
(4 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 August 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 25,000
(3 pages)
17 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 August 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 25,000
(3 pages)
19 July 2012Section 519 (1 page)
19 July 2012Section 519 (1 page)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 September 2009Return made up to 02/09/09; full list of members (3 pages)
18 September 2009Return made up to 02/09/09; full list of members (3 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 September 2008Return made up to 02/09/08; full list of members (3 pages)
10 September 2008Return made up to 02/09/08; full list of members (3 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 September 2007Return made up to 02/09/07; full list of members (2 pages)
14 September 2007Return made up to 02/09/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2006Return made up to 02/09/06; full list of members (2 pages)
17 October 2006Return made up to 02/09/06; full list of members (2 pages)
31 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
6 February 2006Registered office changed on 06/02/06 from: o'neill patient solicitors chester house, 2 chester road hazel grove, stockport cheshire SK7 5NU (1 page)
6 February 2006Registered office changed on 06/02/06 from: o'neill patient solicitors chester house, 2 chester road hazel grove, stockport cheshire SK7 5NU (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
2 September 2005Incorporation (10 pages)
2 September 2005Incorporation (10 pages)