Company number 07499328
Status Active
Incorporation Date 20 January 2011
Company Type Private Limited Company
Address HOLLYFARM INDUSTRIAL ESTATE, OLD ALCESTER ROAD, BIRMINGHAM, B48 7HX
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 110
. The most likely internet sites of HEADWAY TRAFFIC MANAGEMENT LIMITED are www.headwaytrafficmanagement.co.uk, and www.headway-traffic-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Headway Traffic Management Limited is a Private Limited Company.
The company registration number is 07499328. Headway Traffic Management Limited has been working since 20 January 2011.
The present status of the company is Active. The registered address of Headway Traffic Management Limited is Hollyfarm Industrial Estate Old Alcester Road Birmingham B48 7hx. . SANDERS, Neil is a Secretary of the company. MORAN, Christopher Thomas is a Director of the company. SANDERS, Neil Peter is a Director of the company. Director FIRTH, Roger has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Director
FIRTH, Roger
Resigned: 01 August 2012
Appointed Date: 20 January 2011
81 years old
Persons With Significant Control
Headway Traffic Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HEADWAY TRAFFIC MANAGEMENT LIMITED Events
06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
15 Jul 2015
Satisfaction of charge 074993280003 in full
25 Jun 2015
Satisfaction of charge 2 in full
...
... and 22 more events
27 May 2011
Particulars of a mortgage or charge / charge no: 1
19 Apr 2011
Company name changed dmn dormant LIMITED\certificate issued on 19/04/11
-
RES15 ‐
Change company name resolution on 2011-04-15
19 Apr 2011
Change of name notice
08 Mar 2011
Company name changed dmn traffic management LIMITED\certificate issued on 08/03/11
-
RES15 ‐
Change company name resolution on 2011-03-08
-
NM01 ‐
Change of name by resolution
20 Jan 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
20 August 2013
Charge code 0749 9328 0003
Delivered: 31 August 2013
Status: Satisfied
on 15 July 2015
Persons entitled: Peter Kenneth Warrington
Description: Notification of addition to or amendment of charge…
12 December 2012
Debenture (fixed and floating charge)
Delivered: 19 December 2012
Status: Satisfied
on 25 June 2015
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…
26 May 2011
Charge by way of debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…