Check the

TRAFFIC MARKETING & COMMUNICATIONS LIMITED

Company
TRAFFIC MARKETING & COMMUNICATIONS LIMITED (06389003)

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 %)

REGISTRATION INFO

Company name
TRAFFIC MARKETING & COMMUNICATIONS LIMITED
Company number
06389003
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 2007
Age - 17 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


Last update 2018

TRAFFIC MARKETING & COMMUNICATIONS LIMITED DIRECTORS

Jason Adrian Church

  Acting PSC
Appointed
05 December 2008
Occupation
Graphic Designer
Role
Director
Age
51
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
47
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
44
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
79
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.