Traffic Control 123 Limited FAREHAM


Founded in 2014, Traffic Control 123, classified under reg no. 08859995 is an active company. Currently registered at Unit 19 Bridge Industries PO16 8SX, Fareham the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Mark J., appointed on 24 January 2014. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Edward J., Edward J. and others listed below. There were no ex secretaries.

This company operates within the PO16 8SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1148630 . It is located at 19 Bridge Industries, Fareham with a total of 5 cars.

Traffic Control 123 Limited Address / Contact

Office Address Unit 19 Bridge Industries
Office Address2 Wallington
Town Fareham
Post code PO16 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08859995
Date of Incorporation Fri, 24th Jan 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Mark J.

Position: Director

Appointed: 24 January 2014

Edward J.

Position: Director

Appointed: 08 November 2017

Resigned: 25 January 2020

Edward J.

Position: Director

Appointed: 24 January 2014

Resigned: 07 November 2017

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Mark J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Edward J. This PSC owns 50,01-75% shares.

Mark J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Edward J.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth4 360       
Balance Sheet
Cash Bank On Hand 7 20115 76024 64761 42242 611111 54667 793
Current Assets33 14882 941587 176376 438133 642338 400212 127349 988
Debtors28 14875 740571 416351 79172 220295 789100 581282 195
Net Assets Liabilities 2 907126 216-85 766-646 206-523 679-895 981-948 116
Other Debtors 29 63644 349     
Property Plant Equipment 8 37925 03014 3477 23319110 7925 670
Net Assets Liabilities Including Pension Asset Liability4 360       
Stocks Inventory5 000       
Tangible Fixed Assets21 294       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 260       
Shareholder Funds4 360       
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 01235 00651 18960 22967 27166 12471 246
Additions Other Than Through Business Combinations Property Plant Equipment  21 6458 5001 926 9 454 
Amounts Owed To Group Undertakings Participating Interests   126 300137 636137 636137 636193 824
Average Number Employees During Period    1122
Bank Overdrafts   11 40411 77611 84811 83011 848
Corporation Tax Payable 32 38060 088     
Creditors 88 413485 990476 551787 081862 2701 118 9001 303 774
Increase From Depreciation Charge For Year Property Plant Equipment  4 99419 1839 0407 0425 1225 122
Net Current Assets Liabilities-570-5 472101 186-100 113-653 439-523 870-906 773-953 786
Other Creditors 8 97496 93356 126-4 1425 2917 698-5 476
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 000  6 269 
Other Disposals Property Plant Equipment   3 000    
Other Taxation Social Security Payable 2 96651 508     
Property Plant Equipment Gross Cost 38 39160 03665 53667 46267 46276 91676 916
Taxation Social Security Payable  111 59642 688120 323129 421-15 522-413
Trade Creditors Trade Payables 44 093277 461240 033521 488578 074977 2581 103 991
Trade Debtors Trade Receivables 46 104527 067351 79172 220295 789100 581282 195
Creditors Due After One Year16 364       
Creditors Due Within One Year33 718       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions32 122       
Tangible Fixed Assets Cost Or Valuation31 092       
Tangible Fixed Assets Depreciation9 798       
Tangible Fixed Assets Depreciation Charged In Period9 798       
Tangible Fixed Assets Disposals1 030       
Total Assets Less Current Liabilities20 724       

Transport Operator Data

19 Bridge Industries
City Fareham
Post code PO16 8SX
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements