Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWM TRAFFIC CONTROL SYSTEMS LIMITED
Company Information for

TWM TRAFFIC CONTROL SYSTEMS LIMITED

15 CARNARVON STREET, MANCHESTER, M3 1HJ,
Company Registration Number
04456251
Private Limited Company
Active

Company Overview

About Twm Traffic Control Systems Ltd
TWM TRAFFIC CONTROL SYSTEMS LIMITED was founded on 2002-06-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Twm Traffic Control Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TWM TRAFFIC CONTROL SYSTEMS LIMITED
 
Legal Registered Office
15 CARNARVON STREET
MANCHESTER
M3 1HJ
Other companies in BL1
 
Filing Information
Company Number 04456251
Company ID Number 04456251
Date formed 2002-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB794809767  
Last Datalog update: 2024-03-05 18:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWM TRAFFIC CONTROL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWM TRAFFIC CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
WENDY LITTMAN
Company Secretary 2017-03-27
PHILIP ISAAC HODARI
Director 2017-03-27
KEVIN MARSHALL
Director 2017-10-26
CHRISTOPHER PEARSON
Director 2017-03-27
SIMONE SARA PEPPI
Director 2017-03-27
KEITH JOHN RICHARDSON
Director 2017-03-27
RUTH PATRICIA TOPHAM
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
LEE FRANCIS WATERHOUSE
Company Secretary 2002-06-07 2017-03-27
BRIAN PAUL MASON
Director 2002-06-07 2017-03-27
LEE FRANCIS WATERHOUSE
Director 2002-06-07 2017-03-27
JOHN LONGDEN TWEED
Director 2002-06-07 2009-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-07 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ISAAC HODARI LUMALEAF LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
PHILIP ISAAC HODARI BRINKLEY BOLLINGTON LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
PHILIP ISAAC HODARI PILOT GROUP INVESTMENTS LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
PHILIP ISAAC HODARI ROMACO SPV 4 LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
PHILIP ISAAC HODARI ROMACO SPV 5 LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
PHILIP ISAAC HODARI ECCLES NEW ROAD LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
PHILIP ISAAC HODARI LOW DEE MEMBRANES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
PHILIP ISAAC HODARI LOW DEE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
PHILIP ISAAC HODARI LEDCLEVER LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
PHILIP ISAAC HODARI ROMACO SPV 3 LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PHILIP ISAAC HODARI ALLTHINGSULTRASOUND LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
PHILIP ISAAC HODARI LOANPROBES.COM LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
PHILIP ISAAC HODARI HODALE PROPERTIES LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
PHILIP ISAAC HODARI ROMACO SPV 2 LIMITED Director 2016-06-07 CURRENT 2016-05-13 Active
PHILIP ISAAC HODARI DP MED INVESTCO LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
PHILIP ISAAC HODARI CRYSTALIS SOLUTIONS LIMITED Director 2016-02-02 CURRENT 2013-04-17 Active - Proposal to Strike off
PHILIP ISAAC HODARI PILOT GROUP TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2016-01-13 Active
PHILIP ISAAC HODARI AWMC RESTAURANTS LTD Director 2016-01-19 CURRENT 2016-01-19 Active
PHILIP ISAAC HODARI ESL INVESTCO LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
PHILIP ISAAC HODARI ALTVENTURES LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
PHILIP ISAAC HODARI 48 GREENWOOD STREET LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
PHILIP ISAAC HODARI SYMSIS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
PHILIP ISAAC HODARI RENJO LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PHILIP ISAAC HODARI WHYVIEW LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PHILIP ISAAC HODARI HILCLARE LIMITED Director 2014-10-06 CURRENT 2014-06-25 Liquidation
PHILIP ISAAC HODARI DOOR4LIFE LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
PHILIP ISAAC HODARI COLLDEVAR LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
PHILIP ISAAC HODARI BRINKLEY ROCHDALE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
PHILIP ISAAC HODARI LX3 NEWCO 1 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
PHILIP ISAAC HODARI LX3 NEWCO 2 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2018-08-07
PHILIP ISAAC HODARI IMIOS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-07-19
PHILIP ISAAC HODARI PILOT GROUP MEDICAL LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
PHILIP ISAAC HODARI DPCO LIMITED Director 2012-11-15 CURRENT 2012-11-15 Liquidation
PHILIP ISAAC HODARI CRYSTALISED LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
PHILIP ISAAC HODARI CRYSTAL CLEAR EDUCATION SOLUTIONS LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
PHILIP ISAAC HODARI LARAYUS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2016-02-09
PHILIP ISAAC HODARI D&P HOLLAND LIMITED Director 2011-09-26 CURRENT 2009-03-17 Liquidation
PHILIP ISAAC HODARI NCJPS PLAYING FIELDS LIMITED Director 2011-02-19 CURRENT 2005-05-26 Active
PHILIP ISAAC HODARI ROSEBEECH LIMITED Director 2011-02-17 CURRENT 2011-02-09 Active - Proposal to Strike off
PHILIP ISAAC HODARI DP (GROUP) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Liquidation
PHILIP ISAAC HODARI DP DATA LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
PHILIP ISAAC HODARI PILOT GROUP SERVICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
PHILIP ISAAC HODARI PILOT GROUP LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
PHILIP ISAAC HODARI ROMACO LIMITED Director 2010-06-08 CURRENT 2010-04-22 Active
PHILIP ISAAC HODARI CETRA IT LIMITED Director 2010-04-14 CURRENT 2010-03-16 Liquidation
PHILIP ISAAC HODARI DP DATA SYSTEMS LIMITED Director 2010-02-18 CURRENT 2010-01-07 Liquidation
PHILIP ISAAC HODARI CSP2 LIMITED Director 2010-01-11 CURRENT 2009-10-20 Dissolved 2016-06-28
PHILIP ISAAC HODARI PILOT GROUP ENTERPRISE IT LIMITED Director 2009-10-20 CURRENT 2005-12-16 Active
PHILIP ISAAC HODARI DP MEDIMAGING LIMITED Director 2009-09-21 CURRENT 2009-06-11 Active
PHILIP ISAAC HODARI ELECTRIC SYSTEMS LIMITED Director 2006-04-20 CURRENT 2006-01-24 Active
PHILIP ISAAC HODARI BRINKLEY INVESTMENTS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
PHILIP ISAAC HODARI D & P HOLDINGS LIMITED Director 2004-12-09 CURRENT 2004-07-06 Liquidation
PHILIP ISAAC HODARI D P PHARMA LIMITED Director 1997-02-06 CURRENT 1997-02-06 Liquidation
PHILIP ISAAC HODARI BROOKLAWN ESTATES LIMITED Director 1997-02-06 CURRENT 1997-02-06 Active
PHILIP ISAAC HODARI CARNARVON STREET PROPERTIES LIMITED Director 1997-01-24 CURRENT 1997-01-24 Active
PHILIP ISAAC HODARI D & P DATA SYSTEMS LIMITED Director 1992-05-29 CURRENT 1992-05-29 Liquidation
CHRISTOPHER PEARSON HILCLARE LIMITED Director 2016-07-25 CURRENT 2014-06-25 Liquidation
CHRISTOPHER PEARSON ELECTRIC SYSTEMS LIMITED Director 2016-01-05 CURRENT 2006-01-24 Active
CHRISTOPHER PEARSON ANALOGY LIMITED Director 2015-10-11 CURRENT 2006-04-13 Active
CHRISTOPHER PEARSON SILVERDALE CERAMICS LIMITED Director 2012-12-20 CURRENT 1991-09-27 Dissolved 2015-05-12
SIMONE SARA PEPPI PILOT GROUP SERVICES LIMITED Director 2018-03-01 CURRENT 2010-08-05 Active
SIMONE SARA PEPPI PILOT GROUP TECHNOLOGY LIMITED Director 2018-03-01 CURRENT 2016-01-13 Active
SIMONE SARA PEPPI PILOT GROUP MEDICAL LIMITED Director 2018-03-01 CURRENT 2012-11-22 Active
SIMONE SARA PEPPI PILOT GROUP INVESTMENTS LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
SIMONE SARA PEPPI ESL INVESTCO LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEITH JOHN RICHARDSON URBAN ZOO STUDIOS LIMITED Director 2018-03-26 CURRENT 2013-02-13 Active
KEITH JOHN RICHARDSON PILOT GROUP INVESTMENTS LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
KEITH JOHN RICHARDSON ROMACO SPV 4 LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
KEITH JOHN RICHARDSON ROMACO SPV 5 LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
KEITH JOHN RICHARDSON IMAGING FIRST LIMITED Director 2017-05-22 CURRENT 2012-01-04 Active
KEITH JOHN RICHARDSON ROMACO SPV 3 LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
KEITH JOHN RICHARDSON ROMACO SPV 2 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
KEITH JOHN RICHARDSON DP MED INVESTCO LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
KEITH JOHN RICHARDSON CRYSTALISED LIMITED Director 2016-02-02 CURRENT 2012-04-04 Active
KEITH JOHN RICHARDSON CRYSTALIS SOLUTIONS LIMITED Director 2016-02-02 CURRENT 2013-04-17 Active - Proposal to Strike off
KEITH JOHN RICHARDSON RENJO LIMITED Director 2016-02-02 CURRENT 2014-11-11 Active - Proposal to Strike off
KEITH JOHN RICHARDSON WHYVIEW LIMITED Director 2016-02-02 CURRENT 2014-11-11 Active - Proposal to Strike off
KEITH JOHN RICHARDSON PILOT GROUP TECHNOLOGY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
KEITH JOHN RICHARDSON ESL INVESTCO LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEITH JOHN RICHARDSON ROMACO SECURITY TRUSTEE LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
KEITH JOHN RICHARDSON ROMACO SPV 1 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
KEITH JOHN RICHARDSON HILCLARE LIMITED Director 2014-10-06 CURRENT 2014-06-25 Liquidation
KEITH JOHN RICHARDSON IMIOS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-07-19
KEITH JOHN RICHARDSON ROMACO LIMITED Director 2014-03-06 CURRENT 2010-04-22 Active
KEITH JOHN RICHARDSON PILOT GROUP MEDICAL LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
KEITH JOHN RICHARDSON DPCO LIMITED Director 2012-11-15 CURRENT 2012-11-15 Liquidation
KEITH JOHN RICHARDSON LARAYUS LIMITED Director 2012-09-20 CURRENT 2011-10-26 Dissolved 2016-02-09
KEITH JOHN RICHARDSON D P PHARMA LIMITED Director 2012-09-20 CURRENT 1997-02-06 Liquidation
KEITH JOHN RICHARDSON D & P DATA SYSTEMS LIMITED Director 2012-09-20 CURRENT 1992-05-29 Liquidation
KEITH JOHN RICHARDSON D & P HOLDINGS LIMITED Director 2012-09-20 CURRENT 2004-07-06 Liquidation
KEITH JOHN RICHARDSON ELECTRIC SYSTEMS LIMITED Director 2012-09-20 CURRENT 2006-01-24 Active
KEITH JOHN RICHARDSON DP DATA SYSTEMS LIMITED Director 2012-09-20 CURRENT 2010-01-07 Liquidation
KEITH JOHN RICHARDSON CETRA IT LIMITED Director 2012-09-20 CURRENT 2010-03-16 Liquidation
KEITH JOHN RICHARDSON PILOT GROUP LIMITED Director 2012-09-20 CURRENT 2010-07-29 Active
KEITH JOHN RICHARDSON PILOT GROUP SERVICES LIMITED Director 2012-09-20 CURRENT 2010-08-05 Active
KEITH JOHN RICHARDSON D&P HOLLAND LIMITED Director 2012-09-20 CURRENT 2009-03-17 Liquidation
KEITH JOHN RICHARDSON DP MEDIMAGING LIMITED Director 2012-09-20 CURRENT 2009-06-11 Active
KEITH JOHN RICHARDSON DP (GROUP) LIMITED Director 2012-09-20 CURRENT 2010-12-10 Liquidation
KEITH JOHN RICHARDSON PILOT GROUP ENTERPRISE IT LIMITED Director 2012-09-20 CURRENT 2005-12-16 Active
RUTH PATRICIA TOPHAM ELECTRIC SYSTEMS LIMITED Director 2016-09-28 CURRENT 2006-01-24 Active
RUTH PATRICIA TOPHAM HILCLARE LIMITED Director 2016-09-28 CURRENT 2014-06-25 Liquidation
RUTH PATRICIA TOPHAM NICHE FOOD GROUP LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-12CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044562510004
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR KEVIN MARSHALL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART EVANS
2022-02-24AA01Previous accounting period shortened from 31/05/21 TO 30/05/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN RICHARDSON
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-12AP01DIRECTOR APPOINTED STUART EVANS
2020-11-10AP01DIRECTOR APPOINTED ARCHIE MACPHERSON
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PATRICIA TOPHAM
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044562510004
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-11PSC05Change of details for Electric Systems Holdings Limited as a person with significant control on 2017-10-30
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-26CH01Director's details changed for Kevin Marshall on 2017-10-26
2017-10-26AP01DIRECTOR APPOINTED KEVIN MARSHALL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-20RES01ADOPT ARTICLES 20/04/17
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044562510003
2017-04-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/11
2017-04-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/10
2017-04-04ANNOTATIONClarification
2017-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-28AP01DIRECTOR APPOINTED MR PHILIP ISAAC HODARI
2017-03-28AP01DIRECTOR APPOINTED SIMONE SARA PEPPI
2017-03-28AA01Current accounting period shortened from 30/06/17 TO 31/05/17
2017-03-28AP01DIRECTOR APPOINTED MRS RUTH PATRICIA TOPHAM
2017-03-28AP01DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON
2017-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER PEARSON
2017-03-28AP03Appointment of Wendy Littman as company secretary on 2017-03-27
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE WATERHOUSE
2017-03-28TM02Termination of appointment of Lee Francis Waterhouse on 2017-03-27
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MASON
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM Grafton House, 81 Chorley Old Road, Bolton Lancashire BL1 3AJ
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-22SH06Cancellation of shares. Statement of capital on 2017-02-02 GBP 20
2017-03-22RES13PURCHASE OF SHARES 02/02/2017
2017-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16
2017-03-16ANNOTATIONClarification
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/16
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/15
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/14
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/13
2017-03-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/12
2017-03-14ANNOTATIONClarification
2017-02-09AA30/06/16 TOTAL EXEMPTION SMALL
2016-12-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-16AR0108/06/16 FULL LIST
2016-06-16AR0108/06/16 STATEMENT OF CAPITAL GBP 30
2016-06-09AR0107/06/16 FULL LIST
2016-06-09AR0107/06/16 FULL LIST
2015-11-05AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-11AR0107/06/15 FULL LIST
2015-06-11AR0107/06/15 FULL LIST
2014-12-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-12AR0107/06/14 FULL LIST
2014-06-12AR0107/06/14 FULL LIST
2013-11-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-14AR0107/06/13 FULL LIST
2013-06-14AR0107/06/13 FULL LIST
2012-11-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-12AR0107/06/12 FULL LIST
2012-06-12AR0107/06/12 FULL LIST
2012-01-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-07AR0107/06/11 FULL LIST
2011-06-07AR0107/06/11 FULL LIST
2011-03-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-07AR0107/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS WATERHOUSE / 07/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL MASON / 07/06/2010
2010-06-07AR0107/06/10 FULL LIST
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TWEED
2009-11-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-22169GBP IC 30/20 30/06/09 GBP SR 10@1=10
2009-06-11363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-10-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-08363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-22363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-15363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-20363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-2088(2)RAD 30/05/03--------- £ SI 29@1=29 £ IC 1/30
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26CERTNMCOMPANY NAME CHANGED TWM CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/06/02
2002-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to TWM TRAFFIC CONTROL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWM TRAFFIC CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-27 Outstanding LEE WATERHOUSE AND BRIAN MASON
LEGAL CHARGE 2006-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 122,590
Creditors Due After One Year 2012-06-30 £ 131,203
Creditors Due Within One Year 2013-06-30 £ 283,353
Creditors Due Within One Year 2012-06-30 £ 203,746
Provisions For Liabilities Charges 2013-06-30 £ 2,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWM TRAFFIC CONTROL SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 636,131
Cash Bank In Hand 2012-06-30 £ 453,907
Current Assets 2013-06-30 £ 801,017
Current Assets 2012-06-30 £ 676,230
Debtors 2013-06-30 £ 112,572
Debtors 2012-06-30 £ 172,710
Shareholder Funds 2013-06-30 £ 632,479
Shareholder Funds 2012-06-30 £ 559,409
Stocks Inventory 2013-06-30 £ 52,314
Stocks Inventory 2012-06-30 £ 49,613
Tangible Fixed Assets 2013-06-30 £ 240,397
Tangible Fixed Assets 2012-06-30 £ 218,128

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by TWM TRAFFIC CONTROL SYSTEMS LIMITED

TWM TRAFFIC CONTROL SYSTEMS LIMITED has registered 2 patents

GB2497767 , GB2399125 ,

Domain Names

TWM TRAFFIC CONTROL SYSTEMS LIMITED owns 1 domain names.

twmtraffic.co.uk  

Trademarks
We have not found any records of TWM TRAFFIC CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TWM TRAFFIC CONTROL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £5,336
Derbyshire County Council 2017-2 GBP £7,642
Derbyshire County Council 2016-12 GBP £7,748
Derbyshire County Council 2016-10 GBP £12,936
Derbyshire County Council 2016-9 GBP £5,679
Derbyshire County Council 2016-1 GBP £2,000
Derbyshire County Council 2015-11 GBP £11,736
Bolton Council 2015-10 GBP £4,128 Signage
Bolton Council 2015-7 GBP £728 Signage
Newcastle City Council 2015-7 GBP £20,790 Capital Expenditure
Kent County Council 2015-4 GBP £3,798 Infrastructure
Derbyshire County Council 2015-4 GBP £3,772
Kent County Council 2015-1 GBP £4,095 Infrastructure
Kent County Council 2014-12 GBP £3,798 Infrastructure
Salford City Council 2014-11 GBP £7,896
Northamptonshire County Council 2014-10 GBP £2,906 Contract Works
Wokingham Council 2014-10 GBP £4,584 Equipment Purchase
Walsall Metropolitan Borough Council 2014-9 GBP £1,770 62515-MISCELLANEOUS SUPPLIES
Newcastle City Council 2014-9 GBP £10,395 Supplies & Services
Bolton Council 2014-7 GBP £8,154 Other Fees
St Helens Council 2014-6 GBP £5,320
North Lincolnshire Council 2014-6 GBP £516 Equipment Purchase
Walsall Council 2014-6 GBP £2,175
Rochdale Borough Council 2014-6 GBP £3,643 Street & Traffic Management - NON ILLUMINATED SIGNS
Derbyshire County Council 2014-4 GBP £1,026
Kent County Council 2014-4 GBP £3,798 Miscellaneous
Walsall Council 2014-4 GBP £1,040
Bolton Council 2014-3 GBP £67,606 Other Fees
Kent County Council 2014-3 GBP £5,710 Private Contractors
Salford City Council 2014-3 GBP £15,523 Other Works
Birmingham City Council 2014-3 GBP £2,520
Wolverhampton City Council 2014-3 GBP £11,810
Derbyshire County Council 2014-3 GBP £2,051
Cornwall Council 2014-2 GBP £8,065
Derbyshire County Council 2014-1 GBP £1,026
Bolton Council 2013-12 GBP £6,170 Work in Progress Additions
Rochdale Borough Council 2013-12 GBP £1,789 Traffic Management PROPERTY AND HIGHWAYS NON ILLUMINATED SIGNS
Wolverhampton City Council 2013-12 GBP £15,210
Kent County Council 2013-11 GBP £1,605 Infrastructure
Walsall Council 2013-10 GBP £2,675
Derbyshire County Council 2013-10 GBP £9,465
Kent County Council 2013-10 GBP £1,328 Private Contractors
Kent County Council 2013-9 GBP £4,960 Infrastructure
Wolverhampton City Council 2013-9 GBP £5,800
Kent County Council 2013-7 GBP £9,750 Infrastructure
Suffolk County Council 2013-7 GBP £4,097 Equipment Purchase - Tools
Kent County Council 2013-6 GBP £1,922 Private Contractors
City of York Council 2013-4 GBP £275
Kent County Council 2013-4 GBP £3,089 Private Contractors
Walsall Council 2013-4 GBP £5,030
Kent County Council 2013-3 GBP £3,314 Infrastructure
Walsall Council 2013-3 GBP £819
Telford and Wrekin Council 2013-3 GBP £8,730
Kent County Council 2013-2 GBP £16,958 Infrastructure
Kent County Council 2013-1 GBP £7,291 Infrastructure
Bolton Council 2012-11 GBP £955 Signage
Kent County Council 2012-11 GBP £2,347 Private Contractors
Walsall Council 2012-11 GBP £10,465
Derbyshire County Council 2012-10 GBP £3,077
Kent County Council 2012-9 GBP £5,678 Highways and Transportation related costs
Derbyshire County Council 2012-8 GBP £42,960
Kent County Council 2012-7 GBP £1,010 Highways and Transportation related costs
Derbyshire County Council 2012-6 GBP £2,975
Kent County Council 2012-6 GBP £1,210 Highways and Transportation Costs
Derbyshire County Council 2012-5 GBP £8,955
Derbyshire County Council 2012-4 GBP £26,056
Walsall Council 2012-4 GBP £1,250
Derbyshire County Council 2012-3 GBP £1,295
Kent County Council 2012-3 GBP £52,526 Highways and Transportation related costs
Cambridgeshire County Council 2012-3 GBP £720 Capital WIP - other - Construction cost
Walsall Council 2012-3 GBP £5,800
Derbyshire County Council 2012-1 GBP £6,263
Rotherham Metropolitan Borough Council 2012-1 GBP £8,140
Walsall Council 2011-11 GBP £3,100
Kent County Council 2011-11 GBP £20,370 Highways & Transportation related costs
Derbyshire County Council 2011-11 GBP £794
Derbyshire County Council 2011-10 GBP £41,323
Derbyshire County Council 2011-9 GBP £27,397
Kent County Council 2011-9 GBP £5,791 Highways & Transportation Related Costs
Derbyshire County Council 2011-8 GBP £66,418
Cambridgeshire County Council 2011-7 GBP £14,107 Capital WIP - other - Construction cost
Derbyshire County Council 2011-6 GBP £1,275
Kent County Council 2011-6 GBP £1,129
Derbyshire County Council 2011-5 GBP £10,534
Kent County Council 2011-5 GBP £9,971 Highways & transportation related costs
Walsall Metropolitan Borough Council 2011-4 GBP £4,800 Traffic Management Systems
Derbyshire County Council 2011-4 GBP £71,033
Walsall Metropolitan Borough Council 2011-3 GBP £2,150 Traffic Management Systems
Derbyshire County Council 2011-3 GBP £35,381
Rochdale Borough Council 2011-2 GBP £3,150 Traffic Management HIGHWAYS AND ENGINEERING Rooley Moor illuminated speed w/13/10
Derbyshire County Council 2011-2 GBP £30,327
Derbyshire County Council 2011-1 GBP £46,528
Rochdale Borough Council 2010-11 GBP £3,150 Traffic Management Highways and Engineering Driver feedback sign Norden Rd (W/20/10)
Cambridgeshire County Council 2010-9 GBP £11,509 Capital WIP - other - Construction cost
Bolton Council 0-0 GBP £156,140 CR Bal Hold A/c Exp

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TWM TRAFFIC CONTROL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWM TRAFFIC CONTROL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWM TRAFFIC CONTROL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.