Company Information for JENOPTIK TRAFFIC SOLUTIONS UK LTD
TEN WATCHMOOR PARK, RIVERSIDE WAY, CAMBERLEY, GU15 3YL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JENOPTIK TRAFFIC SOLUTIONS UK LTD | ||||
Legal Registered Office | ||||
TEN WATCHMOOR PARK RIVERSIDE WAY CAMBERLEY GU15 3YL Other companies in GU16 | ||||
Previous Names | ||||
|
Company Number | 03540380 | |
---|---|---|
Company ID Number | 03540380 | |
Date formed | 1998-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 06:27:32 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHOOSMITHS SECRETARIES LIMITED |
||
KEVIN CHEVIS |
||
GEOFFREY ALAN COLLINS |
||
RICHARD GORRINGE |
||
MICHAEL WENDLIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARSTEN REINHARD BIERMANN |
Director | ||
SVEN FRANK THORSTEN OELERT |
Director | ||
BRUCE BRAIN |
Director | ||
BRIAN ROY CHAPMAN |
Director | ||
ROBIN CHILLMAN |
Director | ||
GEOFFREY ALAN COLLINS |
Director | ||
NEIL SCOTT PATON |
Director | ||
GRAEME LEONARD SOUTHWOOD |
Director | ||
MARK EDMISTON |
Director | ||
PAUL CHARLES WILLIAM DAVEY |
Director | ||
PAUL CHARLES WILLIAM DAVEY |
Company Secretary | ||
CHRISTOPHER ARTHUR BOOY |
Director | ||
BRIAN CHAPMAN |
Director | ||
ROBERT LLEWELLYN JOHN |
Director | ||
STEVEN JOHN NORRIS |
Director | ||
TIMOTHY JOHN PIPER |
Director | ||
DAVID JOHN ROBERTSON |
Director | ||
INDERJIT SINGH PARMAR |
Company Secretary | ||
TIMOTHY ROBERT TAYLOR |
Company Secretary | ||
MARTIN CARTWRIGHT |
Director | ||
CLAUDE POUSSIN |
Director | ||
NICHOLAS FREDERICK JOLMERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TASKRABBIT LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2013-06-05 | Active | |
CADSTACK LTD | Company Secretary | 2016-08-31 | CURRENT | 2014-01-22 | Active - Proposal to Strike off | |
SHOO 617 LIMITED | Company Secretary | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
SHOO 614 LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2016-11-29 | |
GOODFELLOW METALS LTD. | Company Secretary | 2015-07-01 | CURRENT | 2003-04-25 | Dissolved 2016-08-09 | |
GOODFELLOW RESEARCH MATERIALS LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2008-02-01 | Dissolved 2016-11-08 | |
3DS STORE LTD | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
3DS FINANCIAL SERVICES LTD | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
UNIVERSAL AIR TOOL COMPANY LIMITED | Company Secretary | 2014-11-25 | CURRENT | 1973-07-12 | Active | |
DASSAULT SYSTEMES BIOVIA LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-12-07 | Liquidation | |
METALLUS UK LIMITED | Company Secretary | 2014-02-28 | CURRENT | 1998-10-06 | Active | |
UTC PENSION TRUST LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1982-04-07 | Active | |
DISCOVERY FOODS LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
UPSTAR FINANCE LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2015-07-28 | |
SWL JV LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
VALERO REFINING AND MARKETING LTD | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
IKEA PROPERTIES INVESTMENTS LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1995-02-24 | Active | |
IKEA LEASING LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1997-05-02 | Active - Proposal to Strike off | |
IKEA DISTRIBUTION SERVICES LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1998-05-21 | Active | |
INGKA ENERGY SERVICES UK LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2001-08-15 | Active | |
IKEA LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1986-02-05 | Active | |
DUMMUIES WINDFARM HUNTLY LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2005-11-16 | Active | |
ZAMBON UK LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2000-05-31 | Active | |
TOMMY'S PORK STORE LIMITED | Company Secretary | 2013-05-16 | CURRENT | 2012-09-18 | Dissolved 2017-02-08 | |
SOLDIER LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2003-02-20 | Dissolved 2015-03-31 | |
CORPORAL LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2002-12-12 | Dissolved 2015-03-31 | |
HAMLEYS (FRANCHISING) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2005-11-29 | Active | |
HAMLEYS GLOBAL HOLDINGS LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2012-08-03 | Liquidation | |
SCRUMPALICIOUS LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2011-06-01 | Liquidation | |
HAMLEYS OF LONDON LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1988-08-17 | Active | |
THE HAMLEYS GROUP LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1989-02-24 | Liquidation | |
CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2001-10-01 | Active | |
1924 NOMINEES LIMITED | Company Secretary | 2013-01-17 | CURRENT | 1994-04-07 | Active | |
1924 DIRECTORS LTD. | Company Secretary | 2013-01-17 | CURRENT | 2001-09-27 | Active | |
1924 TRUSTEES LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2001-12-24 | Active | |
LUVLEY LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-11-01 | Liquidation | |
SHOOSMITHS (NO 3) LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2018-06-05 | |
NETVIBES LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2006-01-25 | Dissolved 2015-09-12 | |
SHOO 557 LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2016-02-02 | |
BRITE VISUAL PRODUCTS UK LTD | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-04 | |
NORTH HARBOUR ESTATE MANAGEMENT LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
EHC ESTATES LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
VITAMINS DIRECT (UK) LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1998-05-11 | Active | |
REGINA HEALTH LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1981-04-14 | Active | |
DOKIMAS GROUP HOLDINGS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2000-05-19 | Dissolved 2016-03-22 | |
DOKIMAS GROUP LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1983-09-21 | Dissolved 2016-03-22 | |
DS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1986-02-05 | Dissolved 2016-03-22 | |
AXIELL LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1982-01-13 | Active | |
AXIELL LIBRARY LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2008-04-10 | Active | |
BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2000-07-17 | Active | |
PPF ADVISORY (UK) LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2005-08-18 | Active | |
MALVERN HOUSE GROUP LIMITED | Company Secretary | 2011-01-24 | CURRENT | 1999-09-24 | Active | |
MALVERN INTERNATIONAL PLC | Company Secretary | 2011-01-24 | CURRENT | 2004-07-08 | Active | |
MALVERN HOUSE INTERNATIONAL LIMITED | Company Secretary | 2011-01-24 | CURRENT | 1999-09-24 | Active | |
HEALTHSPAN UK LIMITED | Company Secretary | 2011-01-07 | CURRENT | 2011-01-07 | Active - Proposal to Strike off | |
BRAKECO LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1969-06-26 | Dissolved 2015-03-24 | |
STATEFRESH LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1987-10-30 | Dissolved 2015-03-24 | |
TYRESAFE DISTRIBUTION LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1984-05-25 | Dissolved 2015-03-24 | |
MICROBILT UK LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2008-06-06 | Active - Proposal to Strike off | |
COMPUTER RECOGNITION SYSTEMS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 1981-04-29 | Active | |
VYSIONICS ITS HOLDINGS LIMITED | Company Secretary | 2010-03-12 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
JENOPTIK UK LIMITED | Company Secretary | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
DASSAULT SYSTEMES UK LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1997-12-11 | Active | |
M. WISEMAN & COMPANY (ZIMBABWE) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 1950-12-12 | Active - Proposal to Strike off | |
BAYADA NURSES LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Dissolved 2017-06-13 | |
I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
SHOOSMITHS SERVICES LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2005-10-27 | Dissolved 2017-05-22 | |
MERCATOR MEDIA LIMITED | Company Secretary | 2005-11-11 | CURRENT | 1989-09-29 | Active | |
STAINTON INTERNATIONAL LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1998-03-18 | Active | |
STAINTON CAPITAL (DEERHOUND) LIMITED | Company Secretary | 2003-08-28 | CURRENT | 2002-05-28 | Dissolved 2015-04-14 | |
SHOOSMITHS SHAREHOLDERS LIMITED | Company Secretary | 2003-03-20 | CURRENT | 1999-03-05 | Dissolved 2018-06-05 | |
STAINTON CAPITAL (FOXHOUND) LIMITED | Company Secretary | 2002-11-21 | CURRENT | 2002-09-27 | Dissolved 2015-04-27 | |
STAINTON CAPITAL (SMH) LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
SHOOSMITHS NOMINEES LIMITED | Company Secretary | 2001-11-05 | CURRENT | 1997-11-19 | Active | |
PROPERTY DIRECT LIMITED | Company Secretary | 2001-07-05 | CURRENT | 1998-06-05 | Dissolved 2018-06-05 | |
STAINTON CAPITAL HOLDINGS LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
STAINTON CAPITAL LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2015-09-24 | |
COMPUTER RECOGNITION SYSTEMS LIMITED | Director | 2018-03-13 | CURRENT | 1981-04-29 | Active | |
DOMESTIC AND COMMERCIAL SECURITY LIMITED | Director | 2017-01-19 | CURRENT | 1991-05-24 | Active - Proposal to Strike off | |
JENOPTIK UK LIMITED | Director | 2010-02-26 | CURRENT | 2009-10-20 | Active | |
JENOPTIK UK LIMITED | Director | 2018-03-13 | CURRENT | 2009-10-20 | Active | |
COMPUTER RECOGNITION SYSTEMS LIMITED | Director | 2018-03-13 | CURRENT | 1981-04-29 | Active | |
DOMESTIC AND COMMERCIAL SECURITY LIMITED | Director | 2017-01-19 | CURRENT | 1991-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIPP CHRISTIAN STURM | ||
DIRECTOR APPOINTED MR TOBIAS DEUBEL | ||
DIRECTOR APPOINTED MRS LORRAINE VILJOEN | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN CHEVIS | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 09/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PSC05 | Change of details for Jenoptik Uk Liimited as a person with significant control on 2021-01-11 | |
PSC02 | Notification of Jenoptik Uk Liimited as a person with significant control on 2021-01-11 | |
PSC07 | CESSATION OF VYSIONICS ITS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
RES10 | Resolutions passed:
| |
SH01 | 08/12/20 STATEMENT OF CAPITAL GBP 468412 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WENDLIK | |
AP01 | DIRECTOR APPOINTED DR PHILIPP STURM | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM Tlt Solicitors Redcliff Street Bristol BS1 6TP England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM Tlt Solicitors Redcliff Street Bristol BS1 6TP England | |
TM02 | Termination of appointment of Shoosmiths Secretaries Limited on 2019-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM 4.3 Frimley Business Park Frimley Surrey GU16 7SG | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED DIRECTOR GEOFFREY ALAN COLLINS | |
AP01 | DIRECTOR APPOINTED DIRECTOR GEOFFREY ALAN COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN REINHARD BIERMANN | |
AP01 | DIRECTOR APPOINTED MICHAEL WENDLIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 21/10/20 | |
CERTNM | COMPANY NAME CHANGED VYSIONICS ITS LIMITED CERTIFICATE ISSUED ON 31/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mr. Carsten Biermann on 2015-10-23 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Richard Gorringe on 2014-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVEN FRANK THORSTEN OELERT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/14 FROM 4.8 Frimley Business Park Frimley Camberley Surrey GU16 7SG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFF COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME SOUTHWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN CHILLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAIN | |
AP01 | DIRECTOR APPOINTED CARSTEN BIERMANN | |
AP01 | DIRECTOR APPOINTED SVEN OELERT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 20/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 25/03/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEONARD SOUTHWOOD / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF COLLINS / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHILLMAN / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHEVIS / 14/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 430 FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 7SG | |
AP01 | DIRECTOR APPOINTED MR NEIL SCOTT PATON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED RICHARD GORRINGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDMISTON | |
AP01 | DIRECTOR APPOINTED MR KEVIN CHEVIS | |
AP01 | DIRECTOR APPOINTED MR ROBIN CHILLMAN | |
AR01 | 25/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY | |
RES15 | CHANGE OF NAME 23/12/2010 | |
CERTNM | COMPANY NAME CHANGED SPEED CHECK SERVICES LIMITED CERTIFICATE ISSUED ON 06/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 26/02/2010 | |
RES13 | DRAFT DEBENTURE/GUARANTEE/INTERCREDITOR 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDMISTON / 26/05/2010 | |
AR01 | 25/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROY CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DAVEY | |
AP04 | CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PIPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN | |
AP01 | DIRECTOR APPOINTED MARK EDMISTON | |
AP01 | DIRECTOR APPOINTED BRIAN CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR BRUCE BRAIN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 5-6 HELIX BUSINESS PARK WILTON ROAD CAMBERLEY SURREY GU15 2QT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE "INVESTOR") | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
JENOPTIK TRAFFIC SOLUTIONS UK LTD owns 3 domain names.
averagespeedcheck.co.uk specs3.co.uk speedcheck.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Signal Equipment |
Wealden District Council | |
|
AS00039-211400-EQUIPMENT REPAIR/MAINT |
Plymouth City Council | |
|
Maintenance Of Equipment |
Somerset County Council | |
|
Miscellaneous Expenses |
Oxfordshire County Council | |
|
Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Nottinghamshire County Council | |
|
|
Selby District Council | |
|
ANPR Camera |
Oxfordshire County Council | |
|
Services |
Peterborough City Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
Cambridgeshire County Council | |
|
Specialist equipment for service provision |
Oxfordshire County Council | |
|
Services |
Peterborough City Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
Plymouth City Council | |
|
|
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Specialist equipment for service provision |
Somerset County Council | |
|
Miscellaneous Expenses |
Coventry City Council | |
|
Domestic Goods |
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
Scheme Expenditure |
Warrington Borough Council | |
|
Signal Equipment |
Norfolk County Council | |
|
|
City of London | |
|
Equipment, Furniture& Materials |
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Specialist equipment for service provision |
Essex County Council | |
|
|
Peterborough City Council | |
|
|
Oxfordshire County Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Warrington Borough Council | |
|
Traffic Counting |
Peterborough City Council | |
|
|
City of York Council | |
|
|
Warrington Borough Council | |
|
Signal Equipment |
Somerset County Council | |
|
Miscellaneous Expenses |
City of London | |
|
Equipment, Furniture & Materials |
Coventry City Council | |
|
Signals & Signs - Repairs & Maintenance |
Essex County Council | |
|
|
Peterborough City Council | |
|
|
Oxfordshire County Council | |
|
|
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Telephone costs |
Peterborough City Council | |
|
|
Warrington Borough Council | |
|
Traffic Counting |
Cambridgeshire County Council | |
|
Data Line - Rental |
City of London | |
|
Equipment, Furniture & Materials |
Oxfordshire County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Cambridgeshire County Council | |
|
Telephone equipment & installation |
Peterborough City Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
Somerset County Council | |
|
|
Cambridgeshire County Council | |
|
Accident Damage |
Cumbria County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Oxfordshire County Council | |
|
Private Contractors |
City of London | |
|
Equipment, Furniture & Materials |
Peterborough City Council | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - other - Construction cost |
Peterborough City Council | |
|
|
Somerset County Council | |
|
|
Oxfordshire County Council | |
|
Private Contractors |
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
|
Oxfordshire County Council | |
|
Expenses |
Cambridgeshire County Council | |
|
Capital WIP - roads - Construction cost |
Oxfordshire County Council | |
|
Expenses |
Coventry City Council | |
|
Other Equipment |
Nottinghamshire County Council | |
|
|
Coventry City Council | |
|
Other Equipment |
Cheshire East Council | |
|
Electricians & Electrical Contractors |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Herts Highways | closed-circuit television apparatus | 2011/12/16 | GBP 6,427,037 |
Closed-circuit television apparatus. Closed-circuit television cameras. Closed-circuit surveillance system. Traffic-monitoring equipment. Traffic-flow measuring system. Installation of traffic monitoring equipment. Supply and installation of traffic monitoring and management equipment, to include cctv cameras, automatic number plate readers and automatic classified traffic counters. Also the provision of a one off provision and hosting of a CCTV Instation. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85182200 | Multiple loudspeakers, mounted in the same enclosure | ||
![]() | 85299020 | Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies) | ||
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | ||
![]() | 94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | ||
![]() | 85299097 | Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | ||
![]() | 85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | ||
![]() | 85182995 | Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications) | ||
![]() | 90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | ||
![]() | 39011010 | Linear polyethylene with a specific gravity of < 0,94, in primary forms | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | ||
![]() | 85234939 | Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |