Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERTS TRAFFIC MANAGEMENT LIMITED
Company Information for

HERTS TRAFFIC MANAGEMENT LIMITED

3 THAME BUSINESS PARK CENTRE, WENMAN ROAD, THAME, OX9 3XA,
Company Registration Number
01317510
Private Limited Company
Liquidation

Company Overview

About Herts Traffic Management Ltd
HERTS TRAFFIC MANAGEMENT LIMITED was founded on 1977-06-17 and has its registered office in Thame. The organisation's status is listed as "Liquidation". Herts Traffic Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERTS TRAFFIC MANAGEMENT LIMITED
 
Legal Registered Office
3 THAME BUSINESS PARK CENTRE
WENMAN ROAD
THAME
OX9 3XA
Other companies in WD24
 
Previous Names
HERTS EQUIPMENT RENTAL LIMITED16/12/2011
Filing Information
Company Number 01317510
Company ID Number 01317510
Date formed 1977-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2021
Account next due 31/12/2023
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301644890  
Last Datalog update: 2024-04-06 15:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTS TRAFFIC MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HERTS TRAFFIC MANAGEMENT LIMITED
The following companies were found which have the same name as HERTS TRAFFIC MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED 3 Thame Business Park Centre Wenman Road Thame OX9 3XA Active Company formed on the 2005-01-26

Company Officers of HERTS TRAFFIC MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NIGEL THOMAS WINFIELD
Company Secretary 2003-04-01
CHRISTAKIS CHRISTOPHI
Director 2014-09-01
PAUL ANDREW MASTERS
Director 2008-05-14
JANE ANN RICKETT
Director 2000-11-24
RICHARD ANTHONY SOANES
Director 1992-03-31
CHRISTOPHER ANDREW THOMAS WINFIELD
Director 2003-04-01
ROBERT NIGEL THOMAS WINFIELD
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK LEWIS
Director 2016-10-19 2018-07-31
ANN SOANES
Company Secretary 1992-03-31 2004-02-02
ANN SOANES
Director 1992-03-31 2004-02-02
ANTHONY MICHAEL SOANES
Director 1992-03-31 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NIGEL THOMAS WINFIELD HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED Company Secretary 2005-01-26 CURRENT 2005-01-26 Active
ROBERT NIGEL THOMAS WINFIELD DRR22 LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-24 Active
PAUL ANDREW MASTERS HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active
JANE ANN RICKETT HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active
JANE ANN RICKETT DRR22 LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active
JANE ANN RICKETT F.& L.INVESTMENTS LIMITED Director 2000-11-24 CURRENT 1964-02-21 Active
JANE ANN RICKETT DRR22 GROUP LIMITED Director 2000-11-24 CURRENT 1965-04-06 Active
RICHARD ANTHONY SOANES HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active
RICHARD ANTHONY SOANES DRR22 LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active
RICHARD ANTHONY SOANES F.& L.INVESTMENTS LIMITED Director 2000-11-24 CURRENT 1964-02-21 Active
RICHARD ANTHONY SOANES DRR22 GROUP LIMITED Director 2000-11-24 CURRENT 1965-04-06 Active
CHRISTOPHER ANDREW THOMAS WINFIELD HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active
CHRISTOPHER ANDREW THOMAS WINFIELD DRR22 GROUP LIMITED Director 2003-04-01 CURRENT 1965-04-06 Active
CHRISTOPHER ANDREW THOMAS WINFIELD DRR22 LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active
ROBERT NIGEL THOMAS WINFIELD HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active
ROBERT NIGEL THOMAS WINFIELD DRR22 GROUP LIMITED Director 2003-04-01 CURRENT 1965-04-06 Active
ROBERT NIGEL THOMAS WINFIELD DRR22 LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-02Appointment of a voluntary liquidator
2024-03-02Voluntary liquidation declaration of solvency
2024-01-30APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY SOANES
2023-08-30Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16
2023-06-20APPOINTMENT TERMINATED, DIRECTOR LOUISE COPE
2023-03-22CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013175100010
2023-02-15Particulars of variation of rights attached to shares
2022-12-13Withdrawal of a person with significant control statement on 2022-12-13
2022-12-13Notification of Chelsey Bidco Limited as a person with significant control on 2022-08-22
2022-12-13PSC02Notification of Chelsey Bidco Limited as a person with significant control on 2022-08-22
2022-12-13PSC09Withdrawal of a person with significant control statement on 2022-12-13
2022-12-08PSC08Notification of a person with significant control statement
2022-12-08PSC07CESSATION OF CHELSEY BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Issued share capital of the company 22/08/2022</ul>
2022-08-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Issued share capital of the company 22/08/2022<li>Resolution passed adopt articles</ul>
2022-08-31Memorandum articles filed
2022-08-31Withdrawal of a person with significant control statement on 2022-08-31
2022-08-31Notification of Chelsey Bidco Limited as a person with significant control on 2022-08-22
2022-08-31PSC02Notification of Chelsey Bidco Limited as a person with significant control on 2022-08-22
2022-08-31PSC09Withdrawal of a person with significant control statement on 2022-08-31
2022-08-31MEM/ARTSARTICLES OF ASSOCIATION
2022-08-31RES12Resolution of varying share rights or name
2022-08-30Change of share class name or designation
2022-08-30SH08Change of share class name or designation
2022-08-26Statement of company's objects
2022-08-26CC04Statement of company's objects
2022-08-25DIRECTOR APPOINTED MR MATTHEW MILLER ROBINSON
2022-08-25DIRECTOR APPOINTED MR TIMOTHY NOEL COCKAYNE
2022-08-25DIRECTOR APPOINTED MS LOUISE COPE
2022-08-25Appointment of Ms Charlotte Jackson as company secretary on 2022-08-22
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP
2022-08-25Current accounting period extended from 30/11/22 TO 31/12/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW MASTERS
2022-08-25Termination of appointment of Robert Nigel Thomas Winfield on 2022-08-22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS CHRISTOPHI
2022-08-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW THOMAS WINFIELD
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JANE ANN RICKETT
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW MASTERS
2022-08-25TM02Termination of appointment of Robert Nigel Thomas Winfield on 2022-08-22
2022-08-25AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP
2022-08-25AP03Appointment of Ms Charlotte Jackson as company secretary on 2022-08-22
2022-08-25AP01DIRECTOR APPOINTED MR MATTHEW MILLER ROBINSON
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-10-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-04-27CH01Director's details changed for Mr Paul Andrew Masters on 2021-03-09
2021-04-27CH01Director's details changed for Mr Paul Andrew Masters on 2021-03-09
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013175100007
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013175100010
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-08AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA01Previous accounting period shortened from 30/03/20 TO 30/11/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LEWIS
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 20/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW THOMAS WINFIELD / 20/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SOANES / 20/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN RICKETT / 20/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS CHRISTOPHI / 20/06/2018
2018-07-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT NIGEL THOMAS WINFIELD on 2018-06-20
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 166.875
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-17SH10Particulars of variation of rights attached to shares
2018-01-17SH08Change of share class name or designation
2018-01-17RES12Resolution of varying share rights or name
2018-01-17RES01ADOPT ARTICLES 18/12/2017
2017-11-30CH01Director's details changed for Mr Paul Andrew Masters on 2017-11-30
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 166.875
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04AP01DIRECTOR APPOINTED MR FRANK LEWIS
2016-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013175100009
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013175100008
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013175100007
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013175100006
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 166.875
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 166.875
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-23AP01DIRECTOR APPOINTED MR CHRISTAKIS CHRISTOPHI
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 166.875
2014-04-08AR0131/03/14 FULL LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-04AR0131/03/13 FULL LIST
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM UNIT C, 2 GREYCAINE ROAD GREYCAINE INDUSTRIAL ESTATE WATFORD HERTS WD24 7GT
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SOANES / 01/04/2012
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-09AR0131/03/12 FULL LIST
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 09/04/2012
2012-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 09/04/2012
2011-12-16RES15CHANGE OF NAME 13/12/2011
2011-12-16CERTNMCOMPANY NAME CHANGED HERTS EQUIPMENT RENTAL LIMITED CERTIFICATE ISSUED ON 16/12/11
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-01AR0131/03/11 FULL LIST
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-03AR0131/03/10 FULL LIST
2010-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MASTERS / 01/10/2009
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-20288aDIRECTOR APPOINTED PAUL ANDREW MASTERS
2008-05-16SASHARE AGREEMENT OTC
2008-05-16122S-DIV
2008-05-16RES13SDIV 14/05/2008
2008-05-16123NC INC ALREADY ADJUSTED 14/05/08
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-16RES04GBP NC 100/1000 14/05/2008
2008-05-1688(2)AD 14/05/08 GBP SI 66875@0.001=66.875 GBP IC 100/166.875
2008-05-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT WINFIELD / 31/08/2007
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/05
2005-05-04363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363(288)DIRECTOR RESIGNED
2004-07-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-02-06363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-30CERTNMCOMPANY NAME CHANGED HERTS TOOL RENTAL LIMITED CERTIFICATE ISSUED ON 30/07/01
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-13288aNEW DIRECTOR APPOINTED
2000-04-14363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-30363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-22363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0229544 Active Licenced property: 2 GREYCAINE ROAD UNIT C WATFORD GB WD24 7GP. Correspondance address: 2A GREYCAINE ROAD UNIT C WATFORD GB WD24 7GT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1103039 Active Licenced property: GATWICK DISTRIBUTION CENTRE UNIT 9 CHURCH ROAD CRAWLEY CHURCH ROAD GB RH11 0PJ;LAKER ROAD 39 ROCHESTER AIRPORT INDUSTRIAL ESTATE ROCHESTER GB ME1 3QX. Correspondance address: 2 GREYCAINE INDUSTRIAL ESTATE UNIT C GREYCAINE ROAD WATFORD GREYCAINE ROAD GB WD24 7GT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1103039 Active Licenced property: GATWICK DISTRIBUTION CENTRE UNIT 9 CHURCH ROAD CRAWLEY CHURCH ROAD GB RH11 0PJ;LAKER ROAD 39 ROCHESTER AIRPORT INDUSTRIAL ESTATE ROCHESTER GB ME1 3QX. Correspondance address: 2 GREYCAINE INDUSTRIAL ESTATE UNIT C GREYCAINE ROAD WATFORD GREYCAINE ROAD GB WD24 7GT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1103039 Active Licenced property: GATWICK DISTRIBUTION CENTRE UNIT 9 CHURCH ROAD CRAWLEY CHURCH ROAD GB RH11 0PJ;LAKER ROAD 39 ROCHESTER AIRPORT INDUSTRIAL ESTATE ROCHESTER GB ME1 3QX. Correspondance address: 2 GREYCAINE INDUSTRIAL ESTATE UNIT C GREYCAINE ROAD WATFORD GREYCAINE ROAD GB WD24 7GT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-28
Resolutions for Winding-up2024-02-28
Fines / Sanctions
No fines or sanctions have been issued against HERTS TRAFFIC MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
FIXED & FLOATING CHARGE 2011-10-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-06-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-03 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-01-28 Outstanding QUATTROCENTO LIMITED
MORTGAGE DEBENTURE 1977-07-29 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERTS TRAFFIC MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HERTS TRAFFIC MANAGEMENT LIMITED registering or being granted any patents
Domain Names

HERTS TRAFFIC MANAGEMENT LIMITED owns 2 domain names.

hertstraffic.co.uk   hertsequipment.co.uk  

Trademarks
We have not found any records of HERTS TRAFFIC MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HERTS TRAFFIC MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2014-10-23 GBP £7,350 Services Security
London Borough of Harrow 2014-10-15 GBP £810 Private Contractors, Third Party Payments
London Borough of Harrow 2014-08-06 GBP £420 Private Contractors, Third Party Payments
London Borough of Harrow 2014-07-15 GBP £526 Private Contractors, Third Party Payments
London Borough of Harrow 2014-07-15 GBP £560 Private Contractors, Third Party Payments
Broxbourne Council 2014-06-01 GBP £1,220
London Borough of Harrow 2014-04-28 GBP £1,170 Private Contractors, Third Party Payments
Royal Borough of Kingston upon Thames 2012-12-13 GBP £5,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HERTS TRAFFIC MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERTS TRAFFIC MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERTS TRAFFIC MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.