CAPITAL TRAFFIC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL TRAFFIC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05703611

Incorporation date

09/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Network Plus Chaddock Lane, Worsley, Manchester M28 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon11/11/2025
Director's details changed for Mr James Martin Maitland on 2025-11-10
dot icon11/11/2025
Director's details changed for Mr Michael Porter on 2025-11-10
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon25/11/2024
Director's details changed for Mr Kevin Alexander Fowlie on 2024-11-04
dot icon22/11/2024
Appointment of Mr James Martin Maitland as a director on 2024-11-04
dot icon22/11/2024
Termination of appointment of Daniel Lawrence Holland as a director on 2024-11-04
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon29/08/2024
Accounts for a small company made up to 2024-03-30
dot icon12/03/2024
Accounts for a small company made up to 2023-03-30
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon18/12/2023
Change of details for Go Traffic Management Limited as a person with significant control on 2023-12-18
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon17/11/2023
Termination of appointment of Philip John Birchall as a director on 2023-10-27
dot icon17/11/2023
Appointment of Michael Porter as a director on 2023-11-02
dot icon17/11/2023
Appointment of Kevin Alexander Fowlie as a director on 2023-11-02
dot icon23/02/2023
Termination of appointment of Stuart Alan Fraser as a director on 2023-02-10
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/12/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-05-31
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Memorandum and Articles of Association
dot icon11/06/2021
Appointment of Mr Daniel Lawrence Holland as a director on 2021-06-04
dot icon08/06/2021
Termination of appointment of Jonathan Michael Thompson as a director on 2021-06-04
dot icon08/06/2021
Appointment of Mr Philip John Birchall as a director on 2021-06-04
dot icon08/06/2021
Appointment of Mr Stuart Alan Fraser as a director on 2021-06-04
dot icon08/06/2021
Notification of Go Traffic Management Limited as a person with significant control on 2021-06-04
dot icon08/06/2021
Cessation of Jonathon Thompson as a person with significant control on 2021-06-04
dot icon08/06/2021
Registered office address changed from The Old Council Yard Hedingham Road Great Yeldham Essex CO9 4HS to Network Plus Chaddock Lane Worsley Manchester M28 1XW on 2021-06-08
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Termination of appointment of Andrew Robert Haunton as a director on 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon31/03/2015
Micro company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon10/10/2014
Appointment of Mr Andrew Robert Haunton as a director on 2014-10-09
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Appointment of Mr Jonathan Michael Thompson as a director
dot icon01/03/2012
Termination of appointment of Kelly Harrington as a director
dot icon29/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon02/03/2011
Director's details changed for Kelly Marie Harrison on 2011-03-02
dot icon23/02/2011
Registered office address changed from Unit 6 2 Lynderswood Farm Lynderswood Lane Upper Lodon Road Braintree Essex CM778JT England on 2011-02-23
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Termination of appointment of Jonathan Thompson as a secretary
dot icon16/03/2010
Termination of appointment of Derek Drew-Smith as a director
dot icon16/03/2010
Termination of appointment of Jonathan Thompson as a director
dot icon16/03/2010
Appointment of Kelly Marie Harrison as a director
dot icon18/02/2010
Registered office address changed from Unit 4 Griggs Business Centre West Street Coggeshall Essex CO6 1NT on 2010-02-18
dot icon09/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon17/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/02/2009
Memorandum and Articles of Association
dot icon09/02/2009
Return made up to 09/02/09; full list of members
dot icon29/01/2009
Certificate of change of name
dot icon19/12/2008
Appointment terminated director adam cozens
dot icon01/05/2008
Director's change of particulars / derek smith / 01/05/2008
dot icon01/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/02/2008
Return made up to 09/02/08; full list of members
dot icon26/02/2007
Registered office changed on 26/02/07 from: unit 4 griggs business centre west street coggeshall essex CO6 1NT
dot icon23/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/02/2007
Return made up to 09/02/07; full list of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: the white barn griggs business centre west street coggeshall essex CO6 1NT
dot icon16/02/2007
Ad 12/02/06-31/12/06 £ si 2@1=2 £ ic 2/4
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed;new director appointed
dot icon01/03/2006
Secretary resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon09/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon-96.15 % *

* during past year

Cash in Bank

£17,903.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
997.74K
-
0.00
560.79K
-
2022
14
1.47M
-
0.00
465.01K
-
2023
0
1.56M
-
0.00
17.90K
-
2023
0
1.56M
-
0.00
17.90K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.56M £Ascended6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.90K £Descended-96.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Stuart Alan
Director
04/06/2021 - 10/02/2023
53
Fowlie, Kevin Alexander
Director
02/11/2023 - Present
26
Porter, Michael
Director
02/11/2023 - Present
64
Holland, Daniel Lawrence
Director
04/06/2021 - 04/11/2024
47
Birchall, Philip John
Director
04/06/2021 - 27/10/2023
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL TRAFFIC MANAGEMENT LIMITED

CAPITAL TRAFFIC MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at Network Plus Chaddock Lane, Worsley, Manchester M28 1XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL TRAFFIC MANAGEMENT LIMITED?

toggle

CAPITAL TRAFFIC MANAGEMENT LIMITED is currently Active. It was registered on 09/02/2006 .

Where is CAPITAL TRAFFIC MANAGEMENT LIMITED located?

toggle

CAPITAL TRAFFIC MANAGEMENT LIMITED is registered at Network Plus Chaddock Lane, Worsley, Manchester M28 1XW.

What does CAPITAL TRAFFIC MANAGEMENT LIMITED do?

toggle

CAPITAL TRAFFIC MANAGEMENT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CAPITAL TRAFFIC MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-12 with no updates.