KAYS TRAFFIC MANAGEMENT SYSTEMS LTD.
BLACKBURN

Hellopages » Lancashire » Hyndburn » BB6 7UY

Company number 03368551
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address BELMONT FARM, CLINKHAM ROAD, GREAT HARWOOD, BLACKBURN, LANCASHIRE, BB6 7UY
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 033685510005, created on 13 June 2016; Registration of charge 033685510006, created on 13 June 2016. The most likely internet sites of KAYS TRAFFIC MANAGEMENT SYSTEMS LTD. are www.kaystrafficmanagementsystems.co.uk, and www.kays-traffic-management-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and five months. Kays Traffic Management Systems Ltd is a Private Limited Company. The company registration number is 03368551. Kays Traffic Management Systems Ltd has been working since 09 May 1997. The present status of the company is Active. The registered address of Kays Traffic Management Systems Ltd is Belmont Farm Clinkham Road Great Harwood Blackburn Lancashire Bb6 7uy. The company`s financial liabilities are £169.61k. It is £110.01k against last year. The cash in hand is £0.16k. It is £0.16k against last year. And the total assets are £799.91k, which is £306.78k against last year. WALSH, Sarah Ann is a Secretary of the company. BARROW-YATES, Deborah Louise is a Director of the company. WALSH, Sarah Ann is a Director of the company. YATES, Kenneth Harry is a Director of the company. Secretary YATES, Ann has been resigned. Secretary YATES, Kenneth Harry has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


kays traffic management systems Key Finiance

LIABILITIES £169.61k
+184%
CASH £0.16k
+15900%
TOTAL ASSETS £799.91k
+62%
All Financial Figures

Current Directors

Secretary
WALSH, Sarah Ann
Appointed Date: 21 October 2010

Director
BARROW-YATES, Deborah Louise
Appointed Date: 17 November 2008
40 years old

Director
WALSH, Sarah Ann
Appointed Date: 17 November 2008
43 years old

Director
YATES, Kenneth Harry
Appointed Date: 09 May 1997
74 years old

Resigned Directors

Secretary
YATES, Ann
Resigned: 20 October 2010
Appointed Date: 09 May 1997

Secretary
YATES, Kenneth Harry
Resigned: 31 July 2000
Appointed Date: 09 May 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

KAYS TRAFFIC MANAGEMENT SYSTEMS LTD. Events

21 Dec 2016
Total exemption small company accounts made up to 31 July 2016
16 Jun 2016
Registration of charge 033685510005, created on 13 June 2016
16 Jun 2016
Registration of charge 033685510006, created on 13 June 2016
11 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 64 more events
31 May 1998
Return made up to 09/05/98; full list of members
30 Sep 1997
Accounting reference date extended from 31/05/98 to 31/07/98
02 Jul 1997
Secretary resigned
02 Jul 1997
New secretary appointed
09 May 1997
Incorporation

KAYS TRAFFIC MANAGEMENT SYSTEMS LTD. Charges

13 June 2016
Charge code 0336 8551 0006
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Unit 3 heys lane, great harwood, blackburn, BB6 7UA…
13 June 2016
Charge code 0336 8551 0005
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains fixed charge…
9 December 2014
Charge code 0336 8551 0004
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
28 August 2013
Charge code 0336 8551 0003
Delivered: 29 August 2013
Status: Satisfied on 14 August 2015
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
26 March 2007
Debenture
Delivered: 28 March 2007
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2005
Debenture
Delivered: 6 August 2005
Status: Satisfied on 15 September 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…