Company NameFirst Call Traffic Management Ltd
DirectorsJulian Phillippo and Brendan McNicholas
Company StatusActive
Company Number07845755
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Julian Phillippo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleTraffic Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Brendan McNicholas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(4 months, 2 weeks after company formation)
Appointment Duration12 years
RolePublic Utility Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brendan Mcnicholas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,508,949
Cash£690,586
Current Liabilities£602,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

25 October 2019Delivered on: 28 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
10 November 2019Memorandum and Articles of Association (20 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2019Director's details changed for Mr Julian Phillippo on 6 November 2019 (2 pages)
5 November 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 5 November 2019 (1 page)
5 November 2019Change of details for Bml Utility Contractors Ltd as a person with significant control on 22 October 2019 (2 pages)
28 October 2019Registration of charge 078457550001, created on 25 October 2019 (63 pages)
15 October 2019Cessation of Brendan Mcnicholas as a person with significant control on 28 March 2019 (1 page)
15 October 2019Notification of Bml Utility Contractors Ltd as a person with significant control on 28 March 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ England on 2 October 2012 (1 page)
2 May 2012Appointment of Mr Brendan Mcnicholas as a director (2 pages)
2 May 2012Appointment of Mr Brendan Mcnicholas as a director (2 pages)
1 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
1 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)