North East Traffic Data Collection Ltd WALLSEND


North East Traffic Data Collection started in year 2013 as Private Limited Company with registration number 08788414. The North East Traffic Data Collection company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wallsend at Unit 5, Marine Buildings Norman Terrace. Postal code: NE28 6SU.

The company has 2 directors, namely Lee C., Jacqueline M.. Of them, Jacqueline M. has been with the company the longest, being appointed on 29 November 2013 and Lee C. has been with the company for the least time - from 4 January 2022. As of 6 May 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

North East Traffic Data Collection Ltd Address / Contact

Office Address Unit 5, Marine Buildings Norman Terrace
Office Address2 Willington Quay
Town Wallsend
Post code NE28 6SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08788414
Date of Incorporation Mon, 25th Nov 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Lee C.

Position: Director

Appointed: 04 January 2022

Jacqueline M.

Position: Director

Appointed: 29 November 2013

Michael C.

Position: Director

Appointed: 25 November 2013

Resigned: 04 January 2022

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Netdc Holdings Ltd from Newcastle, England. The abovementioned PSC is categorised as "a 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. Another one in the persons with significant control register is Michael C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Netdc Holdings Ltd

Unit 5 Marine House Buildings, Willington Quay, Newcastle, Tyne And Wear, NE28 6SU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13788549
Notified on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth41 39977 236    
Balance Sheet
Cash Bank On Hand  19 453208 010218 385259 165
Current Assets136 754159 612347 848332 399296 587320 613
Debtors73 553143 227277 288118 63272 44561 448
Net Assets Liabilities  309 877266 256242 203231 560
Other Debtors  85 04485 2502 9163 606
Property Plant Equipment  73 22682 32171 33763 778
Total Inventories  51 1075 7575 757 
Cash Bank In Hand52 23716 385    
Net Assets Liabilities Including Pension Asset Liability41 39977 236    
Stocks Inventory10 964     
Tangible Fixed Assets72 53471 613    
Reserves/Capital
Called Up Share Capital125125    
Profit Loss Account Reserve41 27477 111    
Shareholder Funds41 39977 236    
Other
Accumulated Depreciation Impairment Property Plant Equipment  94 823112 763128 647139 053
Amounts Owed To Group Undertakings Participating Interests     3 937
Average Number Employees During Period  40995
Balances Amounts Owed To Related Parties     3 937
Bank Borrowings Overdrafts  6 7332 3086 2087 490
Corporation Tax Payable  30 5587 39227 87258 440
Creditors  94 97692 82382 274116 519
Depreciation Rate Used For Property Plant Equipment   151515
Fixed Assets72 53471 61373 22682 32171 33763 778
Income From Related Parties     32 693
Increase From Depreciation Charge For Year Property Plant Equipment   17 94015 88510 406
Net Current Assets Liabilities14 71449 437252 872239 576214 313204 094
Other Creditors  4 7073 4891 4831 825
Other Taxation Social Security Payable  46 54975 90546 71143 938
Property Plant Equipment Gross Cost  168 049195 084199 984202 831
Provisions For Liabilities Balance Sheet Subtotal  13 91315 64113 55415 945
Total Additions Including From Business Combinations Property Plant Equipment   27 0354 9002 847
Total Assets Less Current Liabilities87 248121 050326 098321 897285 650267 872
Trade Creditors Trade Payables  6 4293 729 889
Trade Debtors Trade Receivables  192 24433 38269 52957 842
Advances Credits Directors  82 06577 665  
Advances Credits Made In Period Directors  113 71885 90084 871 
Advances Credits Repaid In Period Directors  103 30090 300162 536 
Creditors Due After One Year45 84930 208    
Creditors Due Within One Year122 040110 175    
Number Shares Allotted2020    
Par Value Share11    
Provisions For Liabilities Charges 13 606    
Share Capital Allotted Called Up Paid2525    
Tangible Fixed Assets Additions90 82417 662    
Tangible Fixed Assets Cost Or Valuation90 824108 486    
Tangible Fixed Assets Depreciation18 29036 873    
Tangible Fixed Assets Depreciation Charged In Period18 29018 583    
Amount Specific Advance Or Credit Directors16 12526 453    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-25
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements