Background WavePink WaveYellow Wave

CTS TRAFFIC & TRANSPORTATION LIMITED (04723598)

CTS TRAFFIC & TRANSPORTATION LIMITED (04723598) is an active UK company. incorporated on 4 April 2003. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CTS TRAFFIC & TRANSPORTATION LIMITED has been registered for 22 years. Current directors include ROWLANDS, Jeremy Scott.

Company Number
04723598
Status
active
Type
ltd
Incorporated
4 April 2003
Age
22 years
Address
Snape's Printworks, Preston, PR1 3TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROWLANDS, Jeremy Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTS TRAFFIC & TRANSPORTATION LIMITED

CTS TRAFFIC & TRANSPORTATION LIMITED is an active company incorporated on 4 April 2003 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CTS TRAFFIC & TRANSPORTATION LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04723598

LTD Company

Age

22 Years

Incorporated 4 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CTC TRAFFIC & TRANSPORTATION LIMITED
From: 4 April 2003To: 22 April 2003
Contact
Address

Snape's Printworks Bolton's Court Preston, PR1 3TY,

Previous Addresses

Unit 14 Aqueduct Mill Aqueduct Street Preston Lancashire PR1 7JN
From: 4 April 2003To: 30 January 2025
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Funding Round
Sept 19
Loan Secured
Jan 20
Loan Cleared
Nov 23
Loan Secured
Dec 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROWLANDS, Jeremy Scott

Active
Aqueduct Street, PrestonPR1 7JN
Born April 1972
Director
Appointed 04 Apr 2003

BLEASDALE, Emma

Resigned
164 Ribbleton Avenue, PrestonPR2 6DB
Secretary
Appointed 31 Dec 2003
Resigned 22 May 2007

HERITAGE, Ruth Kathryn

Resigned
Clifton Drive, PrestonPR1 9XL
Secretary
Appointed 22 May 2007
Resigned 06 Apr 2013

VELVICK, James Edward

Resigned
8 Beech Grove, PrestonPR2 1DX
Secretary
Appointed 04 Apr 2003
Resigned 31 Dec 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Apr 2003
Resigned 04 Apr 2003

BLEASDALE, Emma

Resigned
164 Ribbleton Avenue, PrestonPR2 6DB
Born July 1981
Director
Appointed 25 May 2005
Resigned 22 May 2007

VELVICK, James Edward

Resigned
8 Beech Grove, PrestonPR2 1DX
Born August 1953
Director
Appointed 04 Apr 2003
Resigned 26 May 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Apr 2003
Resigned 04 Apr 2003

Persons with significant control

1

Mr Jeremy Scott Rowlands

Active
Bolton's Court, PrestonPR1 3TY
Born April 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

91

Resolution
18 March 2026
RESOLUTIONSResolutions
Memorandum Articles
18 March 2026
MAMA
Statement Of Companys Objects
18 March 2026
CC04CC04
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Resolution
3 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 August 2009
363aAnnual Return
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
363aAnnual Return
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
25 April 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
287Change of Registered Office
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288cChange of Particulars
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2003
NEWINCIncorporation