CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TRAFFIC MARKETING & COMMUNICATIONS LIMITED
Company
TRAFFIC MARKETING & COMMUNICATIONS
Phone:
01213 140 396
B
rating
KEY FINANCES
Year
2017
Assets
£9.67k
▲ £0.12k (1.21 %)
Cash
£0k
▼ £-4.68k (-100.00 %)
Liabilities
£11.26k
▼ £-1.54k (-12.01 %)
Net Worth
£-1.59k
▼ £1.65k (-50.96 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Sandwell
Company name
TRAFFIC MARKETING & COMMUNICATIONS LIMITED
Company number
06389003
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 2007
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
www.thisistraffic.co
Phones
01213 140 396
Registered Address
63 GLADYS ROAD,
BIRMINGHAM,
UNITED KINGDOM,
B67 5AW
ECONOMIC ACTIVITIES
70229
Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
05 Dec 2016
Total exemption small company accounts made up to 30 September 2016
13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 September 2015
See Also
TRAFERTIR INTERNATIONAL TRANSPORT LTD
TRAFFIC DIRECT LIMITED
TRAFFIC SAFETY & MANAGEMENT LIMITED
TRAFFIC SURVEYS UK LTD
TRAFFICLEAR LIMITED
TRAFFI-CO LIMITED
Last update 2018
TRAFFIC MARKETING & COMMUNICATIONS LIMITED DIRECTORS
Jason Adrian Church
Acting
PSC
Appointed
05 December 2008
Occupation
Graphic Designer
Role
Director
Age
52
Nationality
British
Address
241 Lichfield Street, Fazeley, Tamworth, Staffordshire, United Kingdom, B78 3QF
Country Of Residence
England
Name
CHURCH, Jason Adrian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Philip David Elwell
Acting
PSC
Appointed
01 October 2010
Occupation
Graphic Designer
Role
Director
Age
48
Nationality
British
Address
224 Zellig The Custard Factory, Gibb Street, Birmingham, B9 4AA
Country Of Residence
United Kingdom
Name
ELWELL, Philip David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Geoffrey Peter Noble
Resigned
Appointed
03 October 2007
Resigned
27 January 2014
Role
Secretary
Address
S5, Dugard House, Peartree Road Stanway, Colchester, United Kingdom, CO3 0UL
Name
NOBLE, Geoffrey Peter
HCS SECRETARIAL LIMITED
Resigned
Appointed
03 October 2007
Resigned
03 October 2007
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Danielle Marie Fleming
Resigned
Appointed
03 October 2007
Resigned
01 November 2008
Occupation
Graphic Designer
Role
Director
Age
45
Nationality
British
Address
199 The Orion Building 90 Navigation Street, Birmingham, B5 4AB
Name
FLEMING, Danielle Marie
Peter John Fleming
Resigned
Appointed
01 November 2008
Resigned
05 December 2008
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Silverlea, Whitehouse Lane, West Bergholt, Colchester, Essex, United Kingdom, CO6 3ET
Name
FLEMING, Peter John
HANOVER DIRECTORS LIMITED
Resigned
Appointed
03 October 2007
Resigned
03 October 2007
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.