TRAFFIC MANAGEMENT PRODUCTS LIMITED

Address:
Unit 6, Trident Drive, Wednesbury, WS10 7XB, England

TRAFFIC MANAGEMENT PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03207588. The registration start date is June 4, 1996. The current status is Active.

Company Overview

Company Number 03207588
Company Name TRAFFIC MANAGEMENT PRODUCTS LIMITED
Registered Address Unit 6
Trident Drive
Wednesbury
WS10 7XB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-06-04
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-04-04
Returns Last Update 2016-03-07
Confirmation Statement Due Date 2021-04-18
Confirmation Statement Last Update 2020-03-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46180 Agents specialized in the sale of other particular products

Office Location

Address UNIT 6
TRIDENT DRIVE
Post Town WEDNESBURY
Post Code WS10 7XB
Country ENGLAND

Companies with the same location

Entity Name Office Address
LIQUIDEC LIMITED Unit 6, Potters Lane, Wednesbury, WS10 0AS, England
PLUTO TRANSPORTS LTD Unit 6, Potters Lane, Wednesbury, WS10 0AS, England
TMP SOLUTIONS LIMITED Unit 6, Trident Drive, Wednesbury, WS10 7XB, United Kingdom
SVMK BUILDING COMPANY LTD Unit 6, Potters Lane, Wednesbury, West Midlands, WS10 0AS, England
TMP PROFESSIONAL SERVICES LIMITED Unit 6, Trident Drive, Wednesbury, WS10 7XB, United Kingdom
SRK CAR PARTS LTD Unit 6, Potters Lane, Wednesbury, WS10 0AS, United Kingdom

Companies with the same post code

Entity Name Office Address
SIRUS AUTOMOTIVE LTD Unit 2, Britannia Park, Trident Drive, Wednesbury, WS10 7XB, England

Companies with the same post town

Entity Name Office Address
MESHACHTUTORING LTD 105 Walton Road, Wednesbury, West Midlands, WS10 0EU, United Kingdom
PST RETAIL LTD 114 St. Lawrence Way, Wednesbury, West Midlands, WS10 8EZ, United Kingdom
ELIXER IT CONSULTANTS LTD 58 Stanbury Avenue, Darlaston, Wednesbury, West Midlands, WS10 8QG, United Kingdom
PS MINI MARKET LTD 157 Dangerfield Lane, Wednesbury, WS10 7RU, England
TRENDY CARPETS & FLOORING LTD 21-22 Upper High Street, Wednesbury, WS10 7HQ, England
DUMITRUCONT LTD 34 Westmore Way, Wednesbury, WS10 0TR, England
EMERALD HOUSE INVESTMENTS LTD Emerald House, Heath Road, Wednesbury, West Midlands, WS10 8LP, England
PS COURIER SERVICES LTD 61 Bassett Road, Wednesbury, WS10 0HN, England
SAUCES CAFE LTD 103 Crankhall Lane, Wednesbury, West Midlands, WS10 0EF, United Kingdom
TUDOR WEDDING CAR HIRE LTD 20 Roberts Road, Wednesbury, WS10 0LG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SINCLAIR, Jared Conan Secretary (Active) Unit 4, Nightingale Road, Horsham, West Sussex, England, RH12 2NW /
24 January 2006
British /
Accountant
DEWHURST, David Director (Active) Unit 4, Nightingale Road, Horsham, West Sussex, England, RH12 2NW January 1961 /
24 January 2006
British /
United Kingdom
Export Sales Manager
DEWHURST, Richard Melbourne Director (Active) Unit 4, Nightingale Road, Horsham, West Sussex, England, RH12 2NW February 1956 /
24 January 2006
British /
United Kingdom
Accountant
ROBINSON, Daniel Director (Active) Unit 4, Nightingale Road, Horsham, West Sussex, England, RH12 2NW June 1980 /
14 March 2014
British /
England
Managing Director
DANIELS, Paul Joseph Secretary (Resigned) Old Millers Farm, Scotts Hill, Outwood, Surrey, RH1 5PR /
4 June 1996
/
BAILEY, John Robert Director (Resigned) Unit 7,, Gatwick Distribution Point, Church Road, Lowfield Heath, Crawley, West Sussex, United Kingdom, RH11 0PJ October 1970 /
1 January 2008
British /
England
Director
BARNES, Steven Robert Director (Resigned) Unit 7,, Gatwick Distribution Point, Church Road, Lowfield Heath, Crawley, West Sussex, United Kingdom, RH11 0PJ September 1967 /
11 March 2013
British /
England
Managing Director
CHALFEN NOMINEES LIMITED Nominee Director (Resigned) 3rd Floor, 19 Phipp Street, London, EC2A 4NP /
4 June 1996
/
DANIELS, Paul Joseph Director (Resigned) Old Millers Farm, Scotts Hill, Outwood, Surrey, RH1 5PR February 1943 /
4 June 1996
British /
England
Company Director
HUNT, Carole Ann Director (Resigned) 4 Picketts, Picketts Lane, Salfords, Surrey, RH1 5RG September 1952 /
5 March 2001
British /
United Kingdom
Accountant
NICKLIN, Christopher Thomas Director (Resigned) 7 Kewstoke Road, Sneyd Park Essington, Willenhall, West Midlands, WV12 5DU May 1955 /
15 December 2000
British /
England
Engineer
PIETERS, Marco Director (Resigned) 39 Crown Lodge, 12 Elystan Street, London, SW3 3PP May 1969 /
4 June 1996
Dutch /
Company Director
WATTS, Philip John Director (Resigned) 3 Trotton Hollow Cottages, Rondle Wood, Milland, Liphook, Hampshire, GU30 7LA May 1942 /
16 April 1997
Uk /
Uk
Business Consultant

Competitor

Search similar business entities

Post Town WEDNESBURY
Post Code WS10 7XB
SIC Code 46180 - Agents specialized in the sale of other particular products

Improve Information

Please provide details on TRAFFIC MANAGEMENT PRODUCTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches