Company NameBarrier Traffic Management Limited
DirectorJonathan Joseph Raine
Company StatusActive
Company Number09065174
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Previous NameBarrier Traffic Mangement Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Jonathan Joseph Raine
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleTraffic Mangement
Country of ResidenceUnited Kingdom
Correspondence Address3 Hornbeam Close
Durham
DH1 1EN
Secretary NameMr Jonathan Joseph Raine
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Burn Hall
Darlington Road
Durham
Not Usa Or Canada
DH1 3SR
Director NameMr Paul Denys Arthur Self
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 months after company formation)
Appointment Duration9 months (resigned 29 May 2015)
RoleTraffic Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Allington Way
Yarm Road Ind Est
Darlington
DL1 4QB

Location

Registered Address3 Hornbeam Close
Durham
DH1 1EN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

100 at £0.01Jonathan Raine
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,628
Cash£46,837
Current Liabilities£119,926

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 April 2016Delivered on: 22 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
24 October 2016Registered office address changed from 17 Burn Hall Darlington Road Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 17 Burn Hall Darlington Road Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 24 October 2016 (1 page)
22 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Registration of charge 090651740001, created on 20 April 2016 (8 pages)
22 April 2016Registration of charge 090651740001, created on 20 April 2016 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
29 May 2015Termination of appointment of Paul Denys Arthur Self as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Paul Denys Arthur Self as a director on 29 May 2015 (1 page)
25 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
21 November 2014Appointment of Mr Paul Denys Arthur Self as a director on 1 September 2014 (2 pages)
21 November 2014Appointment of Mr Paul Denys Arthur Self as a director on 1 September 2014 (2 pages)
21 November 2014Appointment of Mr Paul Denys Arthur Self as a director on 1 September 2014 (2 pages)
6 August 2014Registered office address changed from Greenland Lodge Greenland Lodge Hamsteels Lane, Esh Durham Not Usa or Canada DH7 9RS United Kingdom to 17 Burn Hall Darlington Road Durham DH1 3SR on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Greenland Lodge Greenland Lodge Hamsteels Lane, Esh Durham Not Usa or Canada DH7 9RS United Kingdom to 17 Burn Hall Darlington Road Durham DH1 3SR on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Greenland Lodge Greenland Lodge Hamsteels Lane, Esh Durham Not Usa or Canada DH7 9RS United Kingdom to 17 Burn Hall Darlington Road Durham DH1 3SR on 6 August 2014 (1 page)
6 August 2014Company name changed barrier traffic mangement LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
6 August 2014Company name changed barrier traffic mangement LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)