Company NameExpress Traffic Management Limited
DirectorStephen Ronald Miles
Company StatusActive
Company Number09246082
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Stephen Ronald Miles
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Harvey Close
Crowther
Washington
NE38 0AB
Director NameMr Ronald Parker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Denewell Avenue
Newcastle Upon Tyne
NE7 7YB
Director NameMr Stephen Andrew Willey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm East Cowton
Northallerton
DL7 0DE

Location

Registered AddressUnit 8a Bowburn South Industrial Estate
Bowburn
Durham
DH6 5AD
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ronald Parker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (2 months, 1 week ago)
Next Return Due17 October 2024 (10 months, 1 week from now)

Charges

19 January 2022Delivered on: 20 January 2022
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 1 charging provisions. 1.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property;. Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.
Outstanding
10 April 2018Delivered on: 12 April 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 January 2022Registration of charge 092460820002, created on 19 January 2022 (51 pages)
20 January 2022Satisfaction of charge 092460820001 in full (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
22 September 2021Termination of appointment of Stephen Andrew Willey as a director on 22 September 2021 (1 page)
14 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
7 April 2021Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
25 January 2021Registered office address changed from 29 Harvey Close Crowther Washington NE38 0AB England to Unit 8a Bowburn South Industrial Estate Bowburn Durham DH6 5AD on 25 January 2021 (1 page)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 October 2019 (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
20 June 2018Registered office address changed from Unit 29 Harvey Close Washington NE28 0AB England to 29 Harvey Close Crowther Washington NE38 0AB on 20 June 2018 (1 page)
20 June 2018Registered office address changed from Unit 29 Harvey Close Crowther Industrial Estate Washington NE28 0AB England to Unit 29 Harvey Close Washington NE28 0AB on 20 June 2018 (1 page)
20 June 2018Registered office address changed from 2 Denewell Avenue Newcastle upon Tyne NE7 7YB to Unit 29 Harvey Close Crowther Industrial Estate Washington NE28 0AB on 20 June 2018 (1 page)
20 June 2018Director's details changed for Mr Stephen Ronald Miles on 4 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
19 June 2018Termination of appointment of Ronald Parker as a director on 4 June 2018 (1 page)
19 June 2018Appointment of Mr Stephen Ronald Miles as a director on 4 June 2018 (2 pages)
19 June 2018Notification of Stephen Ronald Miles as a person with significant control on 4 June 2018 (2 pages)
19 June 2018Cessation of Ronald Parker as a person with significant control on 4 June 2018 (1 page)
12 April 2018Registration of charge 092460820001, created on 10 April 2018 (37 pages)
8 February 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 1
(3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
2 October 2017Appointment of Mr Stephen Andrew Willey as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr Stephen Andrew Willey as a director on 25 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(36 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(36 pages)