Kier Traffic Support Limited

  • Active
  • Incorporated on 19 May 2000

Reg Address: 2Nd Floor, Optimum House, Clippers Quay, Salford M50 3XP, England

Previous Names:
Mouchel Traffic Support Limited - 1 Nov 2016
Traffic Support Mp Limited - 1 Feb 2008
Mouchel Traffic Support Limited - 1 Feb 2008
Traffic Support Limited - 11 Dec 2006
Traffic Support Mp Limited - 11 Dec 2006
Traffic Support Limited - 14 Jul 2000
Hamsard 2186 Limited - 19 May 2000


  • Summary The company with name "Kier Traffic Support Limited" is a private limited company and located in 2Nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. Kier Traffic Support Limited is currently in active status and it was incorporated on 19 May 2000 (24 years 4 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kier Traffic Support Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jaime Foong Yi Tham Director 24 Sep 2021 Malaysian Active
2 Basil Christopher Mendonca Director 19 Feb 2021 British Active
3 Basil Christopher Mendonca Director 19 Feb 2021 British Active
4 Philip Higgins Director 9 Sep 2019 British Active
5 Philip Higgins Director 9 Sep 2019 British Resigned
24 Sep 2021
6 Simon David Martle Director 21 Mar 2019 British Resigned
31 Oct 2019
7 Thomas Lee Foreman Director 21 Dec 2016 British Resigned
21 Mar 2019
8 Bethan Anne Elizabeth Melges Director 26 Feb 2016 British Resigned
9 Sep 2019
9 Anoop Kang Director 26 Feb 2016 British Resigned
21 Dec 2016
10 Giles Stewart Pearson Director 8 Aug 2013 British Resigned
26 Feb 2016
11 Paul Adrian Rayner Director 31 Jan 2013 British Resigned
8 Jun 2015
12 Nicky Cobden Secretary 2 May 2012 - Resigned
29 Aug 2013
13 Amanda Jane Emilia Massie Director 6 Oct 2011 British Resigned
8 Mar 2013
14 Rodney Hewer Harris Director 17 Jun 2011 British Resigned
25 Jan 2013
15 Christine Ann Shaw Secretary 17 Jun 2011 - Resigned
2 May 2012
16 David Frank Tilston Director 3 Feb 2011 British Resigned
17 Jun 2011
17 Paul David England Director 20 Sep 2010 British Resigned
8 Aug 2013
18 Carl Sjogren Secretary 30 Jul 2010 - Resigned
7 Nov 2011
19 Kelly Lee Secretary 26 May 2009 - Resigned
30 Jul 2010
20 Keith Charles Jackson Director 27 Feb 2007 British Resigned
4 Jan 2018
21 Jeremy Francis Wray Director 27 Feb 2007 British Resigned
12 Oct 2016
22 Catherine Engmann Secretary 16 Nov 2006 - Resigned
22 May 2009
23 Richard Harry Cuthbert Director 16 Nov 2006 British Resigned
5 Oct 2011
24 Amanda Jane Emilia Massie Director 16 Nov 2006 British Resigned
15 Apr 2011
25 Kevin Andrew Young Director 16 Nov 2006 British Resigned
31 Aug 2010
26 Amanda Jane Emilia Massie Secretary 16 Nov 2006 British Resigned
8 Mar 2013
27 Andrew Ferguson Director 1 Feb 2006 British Resigned
16 Nov 2006
28 Barry Thomas Johnson Director 26 Jan 2001 British Resigned
31 Jul 2003
29 Graham Smith Director 26 Jan 2001 British Resigned
1 Jul 2003
30 Peter Savvas Spanos Director 6 Nov 2000 - Resigned
16 Nov 2006
31 Simon Meyer Director 16 Oct 2000 British Resigned
16 Nov 2006
32 Robert Burton Johnson Director 8 Sep 2000 British Resigned
16 Nov 2006
33 Owen Trotter Secretary 8 Sep 2000 - Resigned
8 Sep 2000
34 Michael William Fell Director 8 Sep 2000 British Resigned
31 Jan 2006
35 David William Nesbit Director 8 Sep 2000 British Resigned
27 Feb 2007
36 David William Nesbit Secretary 8 Sep 2000 British Resigned
27 Feb 2007
37 John Anthony Philips Director 8 Sep 2000 British Resigned
16 Nov 2006
38 HAMMOND SUDDARDS DIRECTORS LIMITED Nominee Director 19 May 2000 - Resigned
8 Sep 2000
39 HAMMOND SUDDARDS SECRETARIES LIMITED Nominee Director 19 May 2000 - Resigned
8 Sep 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kier Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Kier Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kier Traffic Support Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 8 Aug 2023 Download PDF
2 Accounts - Dormant 25 Nov 2022 Download PDF
3 Confirmation Statement - No Updates 27 Jul 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 19 Jul 2021 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 7 Jul 2021 Download PDF
6 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 5 Jul 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
9 Accounts - Dormant 20 Aug 2020 Download PDF
5 Pages
10 Confirmation Statement - No Updates 1 Jun 2020 Download PDF
3 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 29 Apr 2020 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 17 Apr 2020 Download PDF
1 Pages
13 Accounts - Dormant 3 Jan 2020 Download PDF
7 Pages
14 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 26 Sep 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 29 May 2019 Download PDF
3 Pages
18 Accounts - Full 17 May 2019 Download PDF
13 Pages
19 Officers - Change Person Director Company With Change Date 1 May 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 4 Apr 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 26 Mar 2019 Download PDF
1 Pages
22 Confirmation Statement - Updates 23 May 2018 Download PDF
4 Pages
23 Accounts - Dormant 20 Mar 2018 Download PDF
6 Pages
24 Insolvency - Legacy 17 Jan 2018 Download PDF
1 Pages
25 Resolution 17 Jan 2018 Download PDF
1 Pages
26 Capital - Statement Company With Date Currency Figure 17 Jan 2018 Download PDF
5 Pages
27 Capital - Legacy 17 Jan 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
29 Confirmation Statement - Updates 31 May 2017 Download PDF
5 Pages
30 Accounts - Dormant 21 Mar 2017 Download PDF
6 Pages
31 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 22 Dec 2016 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 22 Dec 2016 Download PDF
1 Pages
34 Resolution 1 Nov 2016 Download PDF
3 Pages
35 Officers - Termination Director Company With Name Termination Date 18 Oct 2016 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2016 Download PDF
6 Pages
37 Officers - Termination Director Company With Name Termination Date 18 Mar 2016 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 26 Feb 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 26 Feb 2016 Download PDF
2 Pages
40 Accounts - Dormant 25 Feb 2016 Download PDF
1 Pages
41 Address - Change Registered Office Company With Date Old New 16 Oct 2015 Download PDF
1 Pages
42 Accounts - Change Account Reference Date Company Previous Shortened 16 Oct 2015 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Full 16 Jul 2015 Download PDF
4 Pages
44 Accounts - Dormant 16 Jul 2015 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2015 Download PDF
6 Pages
46 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
47 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
2 Pages
48 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
1 Pages
49 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
1 Pages
50 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
2 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jan 2015 Download PDF
49 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2014 Download PDF
4 Pages
53 Accounts - Dormant 9 Jan 2014 Download PDF
1 Pages
54 Officers - Termination Secretary Company With Name 5 Oct 2013 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 9 Aug 2013 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 9 Aug 2013 Download PDF
1 Pages
57 Accounts - Dormant 19 Jul 2013 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2013 Download PDF
5 Pages
59 Officers - Termination Director Company With Name 14 Mar 2013 Download PDF
1 Pages
60 Officers - Termination Secretary Company With Name 14 Mar 2013 Download PDF
1 Pages
61 Mortgage - Legacy 26 Feb 2013 Download PDF
20 Pages
62 Officers - Appoint Person Director Company With Name 1 Feb 2013 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
64 Accounts - Change Account Reference Date Company Current Extended 21 Sep 2012 Download PDF
1 Pages
65 Mortgage - Legacy 31 Aug 2012 Download PDF
17 Pages
66 Mortgage - Legacy 3 Aug 2012 Download PDF
17 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2012 Download PDF
5 Pages
68 Officers - Termination Secretary Company With Name 22 May 2012 Download PDF
1 Pages
69 Officers - Appoint Person Secretary Company With Name 22 May 2012 Download PDF
1 Pages
70 Accounts - Total Exemption Full 25 Apr 2012 Download PDF
14 Pages
71 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
1 Pages
72 Resolution 9 Dec 2011 Download PDF
42 Pages
73 Mortgage - Legacy 7 Dec 2011 Download PDF
15 Pages
74 Officers - Termination Secretary Company With Name 15 Nov 2011 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name 21 Oct 2011 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 10 Oct 2011 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 10 Oct 2011 Download PDF
1 Pages
78 Officers - Change Person Secretary Company With Change Date 10 Oct 2011 Download PDF
1 Pages
79 Officers - Change Person Director Company With Change Date 10 Oct 2011 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 10 Oct 2011 Download PDF
2 Pages
81 Officers - Appoint Person Secretary Company With Name 22 Jun 2011 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 22 Jun 2011 Download PDF
2 Pages
83 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
1 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2011 Download PDF
8 Pages
85 Officers - Termination Director Company With Name 19 Apr 2011 Download PDF
1 Pages
86 Accounts - Full 15 Apr 2011 Download PDF
23 Pages
87 Officers - Appoint Person Director Company With Name 4 Feb 2011 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 29 Sep 2010 Download PDF
1 Pages
89 Officers - Appoint Person Director Company With Name 29 Sep 2010 Download PDF
2 Pages
90 Officers - Termination Secretary Company With Name 24 Aug 2010 Download PDF
1 Pages
91 Officers - Appoint Person Secretary Company With Name 24 Aug 2010 Download PDF
1 Pages
92 Accounts - Full 7 Jul 2010 Download PDF
22 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2010 Download PDF
6 Pages
94 Accounts - Full 23 Feb 2010 Download PDF
23 Pages
95 Accounts - Full 12 Dec 2009 Download PDF
24 Pages
96 Officers - Legacy 12 Jun 2009 Download PDF
1 Pages
97 Officers - Legacy 12 Jun 2009 Download PDF
1 Pages
98 Annual Return - Legacy 21 May 2009 Download PDF
5 Pages
99 Address - Legacy 11 Mar 2009 Download PDF
1 Pages
100 Accounts - Full 22 Aug 2008 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 William Moss Group Limited(The)
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
2 J.L. Kier & Company (London) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
3 J.L.Kier & Company Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
4 Kier Cb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
5 Kier Integrated Services (Trustees) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
6 Kier Mining Investments Limited
Mutual People: Philip Higgins
Active
7 Kier Parkman Ewan Associates Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
8 Kier Parkman Gb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
dissolved
9 T J Brent Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
10 Kier Ewan Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
11 Kier Midlands Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
12 Dudley Coles Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
13 Fdt Associates Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
14 Fdt (Holdings) Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
15 Kier Southern Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
16 T Cartledge Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
17 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Philip Higgins
Active
18 Kier Caribbean And Industrial Limited
Mutual People: Philip Higgins
Active
19 Kier Jamaica Development Limited
Mutual People: Philip Higgins
dissolved
20 A C Chesters & Son Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
21 Caxton Integrated Services Holdings Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
22 W.& C.French(Construction)Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
23 Wallis Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
24 Wallis Western Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
25 Parkman Consultants Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
26 Turriff Group Limited
Mutual People: Basil Christopher Mendonca
Active
27 Turriff Contractors Limited
Mutual People: Basil Christopher Mendonca
Active
28 Kier Holdco 2 Limited
Mutual People: Basil Christopher Mendonca
Active
29 Kier Insurance Management Services Limited
Mutual People: Basil Christopher Mendonca
Active
30 Kier Energy Solutions Limited
Mutual People: Basil Christopher Mendonca
Active
31 Kier South East Limited
Mutual People: Basil Christopher Mendonca
Active