LAR TRAFFIC SERVICES LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 2PB

Company number 04289287
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address UNIT 2 STATION ROAD, BRAUGHING, WARE, HERTFORDSHIRE, ENGLAND, SG11 2PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of charge 042892870006, created on 28 February 2017; Registration of charge 042892870005, created on 19 January 2017; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of LAR TRAFFIC SERVICES LIMITED are www.lartrafficservices.co.uk, and www.lar-traffic-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and one months. The distance to to Ware Rail Station is 6.7 miles; to Hertford North Rail Station is 8.5 miles; to Ashwell & Morden Rail Station is 10.6 miles; to Bayford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lar Traffic Services Limited is a Private Limited Company. The company registration number is 04289287. Lar Traffic Services Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Lar Traffic Services Limited is Unit 2 Station Road Braughing Ware Hertfordshire England Sg11 2pb. The company`s financial liabilities are £258.13k. It is £108.67k against last year. And the total assets are £1092.21k, which is £359.21k against last year. GILCHRISTS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LONGMORE, Adam Kenneth is a Director of the company. Secretary GMA SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


lar traffic services Key Finiance

LIABILITIES £258.13k
+72%
CASH n/a
TOTAL ASSETS £1092.21k
+49%
All Financial Figures

Current Directors

Secretary
GILCHRISTS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 20 December 2005

Director
LONGMORE, Adam Kenneth
Appointed Date: 18 September 2001
61 years old

Resigned Directors

Secretary
GMA SECRETARIES LIMITED
Resigned: 20 December 2005
Appointed Date: 18 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Adam Kenneth Longmore
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LAR TRAFFIC SERVICES LIMITED Events

07 Mar 2017
Registration of charge 042892870006, created on 28 February 2017
24 Jan 2017
Registration of charge 042892870005, created on 19 January 2017
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG to Unit 2 Station Road Braughing Ware Hertfordshire SG11 2PB on 25 April 2016
...
... and 38 more events
23 Oct 2001
Director resigned
23 Oct 2001
Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100
23 Oct 2001
New secretary appointed
23 Oct 2001
New director appointed
18 Sep 2001
Incorporation

LAR TRAFFIC SERVICES LIMITED Charges

28 February 2017
Charge code 0428 9287 0006
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 belvedere industrial estte fishers way belvedere.
19 January 2017
Charge code 0428 9287 0005
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 June 2010
Debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2006
Rent deposit deed
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lee Valley Properties Limited
Description: The sum of £11,092 and such other sums deposited from time…
1 September 2004
Rent deposit deed
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The landlord's interest in the sum of £35,966.75 paid into…
2 February 2004
Rent deposit deed
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: Interest in the sum of £9,723.13.