ADVANCED TRAFFIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED TRAFFIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12359243

Incorporation date

11/12/2019

Size

Small

Contacts

Registered address

Registered address

Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2019)
dot icon17/03/2026
Registered office address changed from Tormohun House Barton Hill Road Torquay TQ2 8JH England to Unit a, Ground Floor, Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2026-03-17
dot icon09/01/2026
Accounts for a small company made up to 2025-04-30
dot icon09/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon07/10/2025
Termination of appointment of Elizabeth Ann Kathleen Stewart as a director on 2025-10-07
dot icon29/09/2025
Appointment of Mr Alastair Smyth as a director on 2025-09-22
dot icon03/07/2025
Registration of charge 123592430002, created on 2025-06-30
dot icon22/01/2025
Termination of appointment of Ian Mclaren as a director on 2025-01-22
dot icon22/01/2025
Appointment of Mr James Scott Dix as a director on 2025-01-22
dot icon09/01/2025
Accounts for a small company made up to 2024-04-30
dot icon11/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon13/08/2024
Appointment of Mr Jason Edward Pavey as a director on 2024-08-02
dot icon18/01/2024
Accounts for a small company made up to 2023-04-30
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon09/10/2023
Termination of appointment of Michael Patrick Kennedy as a director on 2023-10-06
dot icon09/10/2023
Appointment of Mr Ian Mclaren as a director on 2023-10-02
dot icon04/01/2023
Accounts for a small company made up to 2022-04-30
dot icon01/11/2022
Termination of appointment of Andrew Ross Williams as a director on 2022-10-20
dot icon01/11/2022
Appointment of Mr Simon James White as a director on 2022-10-20
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon02/09/2022
Appointment of Mr Michael Patrick Kennedy as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Michael Hartman as a director on 2022-09-01
dot icon04/08/2022
Termination of appointment of David Jonathon Williams as a director on 2022-07-29
dot icon10/02/2022
Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 2022-02-01
dot icon17/12/2021
Full accounts made up to 2021-04-30
dot icon07/12/2021
Registered office address changed from Unit 1 Aspen Way Paignton Devon TQ4 7QR England to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon27/07/2021
Registration of charge 123592430001, created on 2021-07-22
dot icon12/05/2021
Cessation of Forest Support Services Ltd as a person with significant control on 2021-04-30
dot icon12/05/2021
Notification of Core Highways Acquisitions Limited as a person with significant control on 2021-04-30
dot icon06/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon09/11/2020
Full accounts made up to 2020-04-30
dot icon12/05/2020
Appointment of Consultancy Express (Uk) Limited as a secretary on 2020-04-24
dot icon24/03/2020
Current accounting period shortened from 2021-04-30 to 2020-04-30
dot icon26/02/2020
Current accounting period extended from 2020-12-31 to 2021-04-30
dot icon26/02/2020
Registered office address changed from Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN Wales to Unit 1 Aspen Way Paignton Devon TQ4 7QR on 2020-02-26
dot icon25/02/2020
Resolutions
dot icon20/02/2020
Notification of Forest Support Services Ltd as a person with significant control on 2020-02-17
dot icon20/02/2020
Cessation of David Jonathon Williams as a person with significant control on 2020-02-17
dot icon20/02/2020
Cessation of Andrew Ross Williams as a person with significant control on 2020-02-17
dot icon20/02/2020
Appointment of Mr Michael Hartman as a director on 2020-02-18
dot icon11/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartman, Michael
Director
18/02/2020 - 01/09/2022
-
CONSULTANCY EXPRESS (UK) LIMITED
Corporate Secretary
24/04/2020 - Present
13
Williams, Andrew Ross
Director
11/12/2019 - 20/10/2022
14
Mr David Jonathon Williams
Director
11/12/2019 - 29/07/2022
8
Kennedy, Michael Patrick
Director
01/09/2022 - 06/10/2023
47

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED TRAFFIC SERVICES LIMITED

ADVANCED TRAFFIC SERVICES LIMITED is an(a) Active company incorporated on 11/12/2019 with the registered office located at Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED TRAFFIC SERVICES LIMITED?

toggle

ADVANCED TRAFFIC SERVICES LIMITED is currently Active. It was registered on 11/12/2019 .

Where is ADVANCED TRAFFIC SERVICES LIMITED located?

toggle

ADVANCED TRAFFIC SERVICES LIMITED is registered at Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZ.

What does ADVANCED TRAFFIC SERVICES LIMITED do?

toggle

ADVANCED TRAFFIC SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADVANCED TRAFFIC SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Tormohun House Barton Hill Road Torquay TQ2 8JH England to Unit a, Ground Floor, Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2026-03-17.