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.