Little Hulton
Manchester
Lancashire
M38 9ST
Secretary Name | Eric Alan Harlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit U Highfield Industrial Estate Highfield Road Little Hulton Manchester Lancashire M38 9ST |
Website | trafficdirect.ltd.uk |
---|---|
Telephone | 0161 7033344 |
Telephone region | Manchester |
Registered Address | Unit U Highfield Industrial Estate Highfield Road Little Hulton Manchester Lancashire M38 9ST |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
50k at £1 | Ms Gina Harlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,173 |
Cash | £16,446 |
Current Liabilities | £724,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
25 March 2013 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 |
4 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 September 2022 | Confirmation statement made on 2 September 2022 with updates (5 pages) |
5 September 2022 | Termination of appointment of Eric Alan Harlin as a secretary on 5 September 2022 (1 page) |
9 September 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
15 October 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
28 September 2020 | Satisfaction of charge 3 in full (1 page) |
28 September 2020 | Satisfaction of charge 2 in full (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
28 January 2019 | Statement of capital on 28 January 2019
|
21 January 2019 | Statement by Directors (1 page) |
21 January 2019 | Solvency Statement dated 19/12/18 (1 page) |
21 January 2019 | Resolutions
|
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
10 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 February 2015 | Director's details changed for Mrs Gina Harlin on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Gina Harlin on 9 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Eric Alan Harlin on 9 February 2015 (1 page) |
9 February 2015 | Secretary's details changed for Eric Alan Harlin on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mrs Gina Harlin on 9 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Eric Alan Harlin on 9 February 2015 (1 page) |
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 September 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
27 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
17 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 August 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
19 July 2012 | Section 519 (1 page) |
19 July 2012 | Section 519 (1 page) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
14 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
31 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
6 February 2006 | Registered 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 2006 | Registered 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 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Incorporation (10 pages) |
2 September 2005 | Incorporation (10 pages) |