Blade Traffic Management Limited BRADFORD


Blade Traffic Management started in year 2012 as Private Limited Company with registration number 08020198. The Blade Traffic Management company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bradford at 12 Trevor Foster Way. Postal code: BD5 8HB. Since Wed, 6th Sep 2023 Blade Traffic Management Limited is no longer carrying the name Cobra Traffic Management.

The firm has one director. Heather K., appointed on 28 July 2015. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Ryan C., Matthew W. and others listed below. There were no ex secretaries.

Blade Traffic Management Limited Address / Contact

Office Address 12 Trevor Foster Way
Town Bradford
Post code BD5 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08020198
Date of Incorporation Wed, 4th Apr 2012
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Heather K.

Position: Director

Appointed: 28 July 2015

Ryan C.

Position: Director

Appointed: 16 September 2020

Resigned: 31 January 2023

Matthew W.

Position: Director

Appointed: 11 September 2014

Resigned: 28 July 2015

Jonathan W.

Position: Director

Appointed: 04 April 2012

Resigned: 28 July 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Jamie B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie B.

Notified on 16 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 16 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cobra Traffic Management September 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 931179 764212 839194 082      
Balance Sheet
Cash Bank On Hand    15 756170 35169 455269 44291 186222 752
Current Assets200 600590 368606 366411 498710 1531 250 4241 003 8821 404 1191 449 8072 016 306
Debtors260 654522 750601 216411 135694 3971 080 073934 4271 134 6771 358 6211 793 554
Net Assets Liabilities    354 917926 000770 3281 048 0961 075 5831 443 264
Other Debtors    26 500500110 235224 568224 568326 145
Property Plant Equipment    90 72074 39162 361170 141268 597311 064
Cash Bank In Hand83167 6185 150363      
Net Assets Liabilities Including Pension Asset Liability9 931179 764212 839194 082      
Tangible Fixed Assets22 65321 56461 310132 285      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve44 907179 664212 739193 982      
Shareholder Funds9 931179 764212 839194 082      
Other
Accumulated Depreciation Impairment Property Plant Equipment    83 18999 518113 208133 525192 486260 769
Additions Other Than Through Business Combinations Property Plant Equipment      1 660128 097157 417110 750
Average Number Employees During Period    404141543636
Bank Borrowings Overdrafts    20 677  50 00010 00010 000
Corporation Tax Payable    162 21458 950 383838
Creditors    394 517370 053255 304404 525545 372768 695
Current Tax For Period     110 716 38  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      11 84931 460-5 85727 963
Depreciation Rate Used For Property Plant Equipment     1818181818
Increase Decrease In Current Tax From Adjustment For Prior Periods     -165 993-130 802   
Increase From Depreciation Charge For Year Property Plant Equipment     16 32913 69020 31758 96168 283
Net Current Assets Liabilities-12 722158 200151 529135 686315 636880 371748 578999 594904 4351 247 611
Other Creditors    10 00021 2174 76118 48516 45321 643
Other Taxation Social Security Payable    165 855153 884153 629264 360315 484317 713
Property Plant Equipment Gross Cost     173 909175 569303 666461 083571 833
Provisions For Liabilities Balance Sheet Subtotal      11 84943 30937 45265 415
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -55 277-118 95331 498-5 85727 963
Total Assets Less Current Liabilities9 931179 764212 839267 971406 356954 762810 9391 169 7351 173 0321 558 675
Total Current Tax Expense Credit     -55 277-130 80238  
Trade Creditors Trade Payables    56 448136 00296 914121 642203 397419 301
Trade Debtors Trade Receivables    667 8971 079 573824 192910 1091 134 0531 467 409
Creditors Due After One Year   73 889      
Creditors Due Within One Year213 322432 168454 837275 812      
Fixed Assets22 65321 56461 310132 285      
Tangible Fixed Assets Additions28 3153 64553 20486 111      
Tangible Fixed Assets Cost Or Valuation28 31531 96085 164171 275      
Tangible Fixed Assets Depreciation5 66210 39623 85438 990      
Tangible Fixed Assets Depreciation Charged In Period5 6624 73413 45815 136      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (8 pages)

Company search