Road Traffic Solutions Limited SCUNTHORPE


Road Traffic Solutions started in year 2004 as Private Limited Company with registration number 05008552. The Road Traffic Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Scunthorpe at 60-64 Oswald Road. Postal code: DN15 7PQ.

The firm has 4 directors, namely Boudewijn N., Robertus E. and Paul C. and others. Of them, Richard G. has been with the company the longest, being appointed on 8 April 2019 and Boudewijn N. and Robertus E. have been with the company for the least time - from 5 March 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - George S. who worked with the the firm until 8 January 2010.

Road Traffic Solutions Limited Address / Contact

Office Address 60-64 Oswald Road
Town Scunthorpe
Post code DN15 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05008552
Date of Incorporation Wed, 7th Jan 2004
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Boudewijn N.

Position: Director

Appointed: 05 March 2024

Robertus E.

Position: Director

Appointed: 05 March 2024

Paul C.

Position: Director

Appointed: 18 June 2021

Richard G.

Position: Director

Appointed: 08 April 2019

Ben D.

Position: Director

Appointed: 06 June 2014

Resigned: 05 March 2024

George S.

Position: Director

Appointed: 06 June 2014

Resigned: 20 August 2019

Stephanie M.

Position: Director

Appointed: 01 July 2008

Resigned: 01 August 2018

Christopher M.

Position: Director

Appointed: 07 January 2004

Resigned: 06 June 2014

George S.

Position: Secretary

Appointed: 07 January 2004

Resigned: 08 January 2010

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Road Traffic Solutions Holding Limited from Scunthorpe, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard G. This PSC has significiant influence or control over the company,. The third one is Ben D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Road Traffic Solutions Holding Limited

60-64 Oswald Road, Scunthorpe, DN15 7PQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11489225
Notified on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard G.

Notified on 7 January 2022
Ceased on 7 January 2022
Nature of control: significiant influence or control

Ben D.

Notified on 1 August 2018
Ceased on 1 August 2018
Nature of control: significiant influence or control

Stephanie M.

Notified on 7 January 2017
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 897 5842 040 2912 475 0212 637 4692 847 255      
Balance Sheet
Cash Bank On Hand    1 048 857918 209899 544318 881307 046232 713355 573
Current Assets1 574 2531 661 9061 967 1032 919 6283 543 0873 225 0143 602 1265 071 7384 418 7594 708 6395 718 500
Debtors1 262 2431 256 4681 298 5721 943 6822 494 2302 306 8052 702 5824 364 4213 967 8784 334 6935 043 312
Net Assets Liabilities    2 847 2552 680 8072 729 6262 896 4313 139 5793 495 2024 000 402
Property Plant Equipment    934 866707 895459 270274 919307 411391 087601 970
Total Inventories      310 637388 436143 835154 323319 615
Cash Bank In Hand312 010405 438668 531975 9461 048 857      
Net Assets Liabilities Including Pension Asset Liability1 897 5842 040 2912 475 0212 637 4692 847 255      
Tangible Fixed Assets1 194 0221 446 4751 458 6621 194 212934 866      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve1 897 5832 040 2902 475 0202 637 4682 847 254      
Shareholder Funds1 897 5842 040 2912 475 0212 637 4692 847 255      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 738 1911 871 0462 058 2762 176 6672 283 2142 404 2132 605 241
Average Number Employees During Period      140140120110119
Creditors    1 630 6981 252 1021 331 7701 862 726999 091930 1141 782 568
Disposals Property Plant Equipment     45 312269 675185 1538 39651611 786
Fixed Assets1 194 0221 446 4751 458 6621 194 212934 866707 895459 270274 919307 411391 087601 970
Increase From Depreciation Charge For Year Property Plant Equipment     203 967187 230118 391106 547120 999201 028
Net Current Assets Liabilities703 562593 8161 016 3591 443 2571 912 3891 972 9122 270 3563 209 0123 419 6683 791 6153 935 932
Property Plant Equipment Gross Cost    2 673 0572 650 0532 517 5462 451 5862 590 6252 795 3003 207 211
Total Additions Including From Business Combinations Property Plant Equipment     22 308208 280119 193147 435205 191423 697
Total Assets Less Current Liabilities1 897 5842 040 2912 475 0212 637 4692 847 2552 680 8072 729 6263 483 9313 727 0794 182 7024 537 902
Creditors Due Within One Year870 6911 068 090950 7441 476 3711 630 698      
Tangible Fixed Assets Additions 661 017406 903522 650207 251      
Tangible Fixed Assets Cost Or Valuation1 551 6201 446 4751 777 0781 702 3452 673 057      
Tangible Fixed Assets Depreciation357 598715 959318 4161 389 3801 738 191      
Tangible Fixed Assets Depreciation Charged In Period 358 361318 416508 133348 811      
Tangible Fixed Assets Disposals 50 20376 300278 967117 786      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/03/05.
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements