SRL TRAFFIC SYSTEMS LIMITED
LANCS SOLAR RENTALS LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 2AU

Company number 03466427
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address 5-7 CHICHESTER STREET, ROCHDALE, LANCS, OL16 2AU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Second filing of the annual return made up to 11 November 2015; Second filing of the annual return made up to 11 November 2014. The most likely internet sites of SRL TRAFFIC SYSTEMS LIMITED are www.srltrafficsystems.co.uk, and www.srl-traffic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.8 miles; to Fairfield Rail Station is 9.9 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srl Traffic Systems Limited is a Private Limited Company. The company registration number is 03466427. Srl Traffic Systems Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Srl Traffic Systems Limited is 5 7 Chichester Street Rochdale Lancs Ol16 2au. . QUINN, Martin Vincent is a Secretary of the company. CLEARY, Richard is a Director of the company. MALONEY, John Anthony is a Director of the company. QUINN, Martin Vincent is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
QUINN, Martin Vincent
Appointed Date: 11 November 1997

Director
CLEARY, Richard
Appointed Date: 11 November 1997
61 years old

Director
MALONEY, John Anthony
Appointed Date: 25 September 2012
61 years old

Director
QUINN, Martin Vincent
Appointed Date: 25 September 2012
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Persons With Significant Control

Mr Richard Cleary
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Vincent Quinn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Maloney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SRL TRAFFIC SYSTEMS LIMITED Events

26 Jan 2017
Accounts for a medium company made up to 30 April 2016
10 Jan 2017
Second filing of the annual return made up to 11 November 2015
10 Jan 2017
Second filing of the annual return made up to 11 November 2014
10 Jan 2017
Second filing of the annual return made up to 11 November 2013
10 Jan 2017
Second filing of the annual return made up to 11 November 2012
...
... and 71 more events
19 Nov 1997
Secretary resigned
19 Nov 1997
Registered office changed on 19/11/97 from: the britannia suite, international house,, 82-86 deansgate, manchester M3 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Nov 1997
Registered office changed on 19/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
19 Nov 1997
New secretary appointed
11 Nov 1997
Incorporation

SRL TRAFFIC SYSTEMS LIMITED Charges

26 June 2012
Charge over sub-hire agreements
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The secured property, being- all right title interest and…
23 May 2012
Chattel mortgage
Delivered: 28 May 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Additional chattel list for AQ84SC158. Fleet number master…
19 March 2012
Rent deposit deed
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: £2,700. see image for full details.
12 May 2010
Debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Richard Cleary and Sarah Cleary
Description: Undertaking & all property & assets.
19 October 2001
Rent deposit deed
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Promil Services Limited
Description: The account being an interest bearing account to be opened…