-
BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED - Unit 27 Bretherton Road, Croston, Leyland, PR26 9RF, United Kingdom
Company Information
- Company registration number
- 11334771
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 27 Bretherton Road
- Croston
- Leyland
- PR26 9RF
- England Unit 27 Bretherton Road, Croston, Leyland, PR26 9RF, England UK
Management
- Managing Directors
- DONKIN, Alexander David
- GLAISER, Catherine
- GLAISER, Philip Andrew
- RAINEY, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-04-28
- Age Of Company 2018-04-28 6 years
- SIC/NACE
- 30990
Ownership
- Beneficial Owners
- Mr Philip Andrew Glaiser
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRIT-TIPP HIGHWAY SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2023-08-15
- Last Date: 2022-08-01
-
BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED Company Description
- BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 11334771. Its current trading status is "live". It was registered 2018-04-28. It was previously called BRIT-TIPP HIGHWAY SOLUTIONS LIMITED. It has declared SIC or NACE codes as "30990". It has 4 directors The latest accounts are filed up to 2023-04-30.It can be contacted at Unit 27 Bretherton Road .
Get BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bespoke Traffic And Highway Solutions Limited - Unit 27 Bretherton Road, Croston, Leyland, PR26 9RF, United Kingdom
- 2018-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-amended-with-accounts-type-total-exemption-full (2023-07-11) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2023-06-19) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-19) - AA
-
resolution (2022-04-21) - RESOLUTIONS
-
resolution (2022-04-01) - RESOLUTIONS
-
capital-name-of-class-of-shares (2022-03-29) - SH08
-
memorandum-articles (2022-03-29) - MA
-
appoint-person-director-company-with-name-date (2022-01-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-01) - AD01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-02-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
-
termination-director-company-with-name-termination-date (2021-06-17) - TM01
-
appoint-person-director-company-with-name-date (2021-06-17) - AP01
-
confirmation-statement-with-no-updates (2021-08-09) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
-
confirmation-statement-with-updates (2020-08-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-01) - AD01
-
accounts-with-accounts-type-micro-entity (2020-01-28) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-12) - MR01
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-15) - PSC01
-
confirmation-statement-with-updates (2019-05-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-25) - AD01
-
resolution (2019-07-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-08-01) - TM01
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
-
cessation-of-a-person-with-significant-control (2019-09-17) - PSC07
-
notification-of-a-person-with-significant-control (2019-09-17) - PSC01
-
confirmation-statement-with-updates (2019-09-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-20) - MR01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-14) - MR01
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-27) - AD01
-
incorporation-company (2018-04-28) - NEWINC