Company NameRoad & Traffic Safety Supplies Ltd.
DirectorNebojsa Stanisavljevic
Company StatusActive
Company Number05453095
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous NameTimrod Builders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nebojsa Stanisavljevic
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(11 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameNatasa Stanisavljevic
NationalityBritish
StatusCurrent
Appointed10 May 2006(11 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address41 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address41 Leigh Road
Cobham
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,294
Cash£11,640
Current Liabilities£24,536

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

30 June 2020Micro company accounts made up to 31 May 2019 (6 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (3 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 November 2016Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 41 Leigh Road Cobham KT11 2LF on 12 November 2016 (1 page)
12 November 2016Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 41 Leigh Road Cobham KT11 2LF on 12 November 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 4 October 2012 (1 page)
4 October 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
4 October 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 4 October 2012 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Annual return made up to 16 May 2011 (4 pages)
10 June 2011Annual return made up to 16 May 2011 (4 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 February 2009Return made up to 16/05/08; full list of members (3 pages)
2 February 2009Return made up to 16/05/08; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 July 2007Return made up to 16/05/07; full list of members (2 pages)
23 July 2007Return made up to 16/05/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 October 2006Return made up to 16/05/06; full list of members (2 pages)
16 October 2006Return made up to 16/05/06; full list of members (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
4 September 2006Registered office changed on 04/09/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
31 August 2006Company name changed timrod builders LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed timrod builders LIMITED\certificate issued on 31/08/06 (2 pages)
16 May 2005Incorporation (7 pages)
16 May 2005Incorporation (7 pages)