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

HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED

3 Thame Business Park Centre, Wenman Road, Thame, OX9 3XA,
Company Registration Number
05343873
Private Limited Company
Active

Company Overview

About Herts Traffic Management Systems Ltd
HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED was founded on 2005-01-26 and has its registered office in Thame. The organisation's status is listed as "Active". Herts Traffic Management Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED
 
Legal Registered Office
3 Thame Business Park Centre
Wenman Road
Thame
OX9 3XA
Other companies in WD24
 
Filing Information
Company Number 05343873
Company ID Number 05343873
Date formed 2005-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-11-30
Account next due 2023-09-30
Latest return 2022-01-26
Return next due 2023-02-09
Type of accounts DORMANT
Last Datalog update: 2023-02-08 03:46:53
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 SYSTEMS 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.

Company Officers of HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NIGEL THOMAS WINFIELD
Company Secretary 2005-01-26
PAUL ANDREW MASTERS
Director 2005-01-26
JANE ANN RICKETT
Director 2005-01-26
RICHARD ANTHONY SOANES
Director 2005-01-26
CHRISTOPHER ANDREW THOMAS WINFIELD
Director 2005-01-26
ROBERT NIGEL THOMAS WINFIELD
Director 2005-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-01-26 2005-01-26
LONDON LAW SERVICES LIMITED
Nominated Director 2005-01-26 2005-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NIGEL THOMAS WINFIELD HERTS TRAFFIC MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1977-06-17 Liquidation
ROBERT NIGEL THOMAS WINFIELD DRR22 LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-24 Active
PAUL ANDREW MASTERS HERTS TRAFFIC MANAGEMENT LIMITED Director 2008-05-14 CURRENT 1977-06-17 Liquidation
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 HERTS TRAFFIC MANAGEMENT LIMITED Director 2000-11-24 CURRENT 1977-06-17 Liquidation
JANE ANN RICKETT DRR22 GROUP LIMITED Director 2000-11-24 CURRENT 1965-04-06 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
RICHARD ANTHONY SOANES HERTS TRAFFIC MANAGEMENT LIMITED Director 1992-03-31 CURRENT 1977-06-17 Liquidation
CHRISTOPHER ANDREW THOMAS WINFIELD HERTS TRAFFIC MANAGEMENT LIMITED Director 2003-04-01 CURRENT 1977-06-17 Liquidation
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 LIMITED Director 2003-04-01 CURRENT 1977-06-17 Liquidation
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
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053438730002
2023-02-14FIRST GAZETTE notice for voluntary strike-off
2023-02-07Application to strike the company off the register
2022-12-13Withdrawal of a person with significant control statement on 2022-12-13
2022-12-13Notification of Herts Traffic Management Ltd as a person with significant control on 2022-08-22
2022-12-13PSC02Notification of Herts Traffic Management Ltd 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 HERTS TRAFFIC MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-09-02Resolutions passed:<ul><li>Resolution Company business 22/08/2022<li>Resolution passed adopt articles</ul>
2022-09-02RES13Resolutions passed:
  • Company business 22/08/2022
  • ADOPT ARTICLES
2022-08-31Memorandum articles filed
2022-08-31MEM/ARTSARTICLES OF ASSOCIATION
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
2022-08-25Current accounting period extended from 30/11/22 TO 31/12/22
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Unit C, 2 Greycaine Industrial Estate Greycaine Road Watford WD24 7GP
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 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
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Unit C, 2 Greycaine Industrial Estate Greycaine Road Watford WD24 7GP
2022-08-25AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-08-25AP03Appointment of Ms Charlotte Jackson as company secretary on 2022-08-22
2022-08-25AP01DIRECTOR APPOINTED MR MATTHEW MILLER ROBINSON
2022-06-23PSC05Change of details for Herts Traffic Management Ltd as a person with significant control on 2016-04-06
2022-02-16CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-02-02CH01Director's details changed for Mr Paul Andrew Masters on 2021-01-21
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053438730002
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-04-08AA01Previous accounting period shortened from 30/03/20 TO 30/11/19
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
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
2018-07-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT NIGEL THOMAS WINFIELD on 2018-06-20
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-30CH01Director's details changed for Mr Paul Andrew Masters on 2017-11-30
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0126/01/16 FULL LIST
2016-03-29AR0126/01/16 FULL LIST
2015-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GT
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0126/01/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0126/01/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0126/01/12 ANNUAL RETURN FULL LIST
2012-02-14CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT NIGEL THOMAS WINFIELD on 2012-02-14
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MASTERS / 14/02/2012
2011-11-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0126/01/11 FULL LIST
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0126/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW T WINFIELD / 26/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 26/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SOANES / 26/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN RICKETT / 26/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MASTERS / 26/01/2010
2009-11-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT WINFIELD / 28/02/2008
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-08225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-03-2988(2)RAD 16/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-06-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 SYSTEMS LIMITED

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

HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED owns 1 domain names.

htms.co.uk  

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

Government spend with HERTS TRAFFIC MANAGEMENT SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-12-23 GBP £1,159 Sewerage Services
East Sussex County Council 2014-10-31 GBP £2,436 Other highway works
East Sussex County Council 2014-10-31 GBP £583 Other highway works
London Borough of Hillingdon 2012-12-03 GBP £3,360

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 SYSTEMS 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 SYSTEMS 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 SYSTEMS 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.