UKBizDB.co.uk

ISCHEBECK TITAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ischebeck Titan Limited. The company was founded 33 years ago and was given the registration number 02517698. The firm's registered office is in BURTON-ON-TRENT. You can find them at Ischebeck House, Wellington Road, Burton-on-trent, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ISCHEBECK TITAN LIMITED
Company Number:02517698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ischebeck House, Wellington Road, Burton-on-trent, Staffordshire, England, DE14 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ischebeck House, Wellington Road, Burton-On-Trent, England, DE14 2AP

Secretary06 September 2004Active
Ischebeck House, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director30 May 2012Active
Ischebeck House, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director06 September 2004Active
Ischebeck House, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director01 July 2009Active
31-79, Loher Strasse, Ennepetal, Germany, 58256

Director01 January 2012Active
8 Holmside Road, London, SW12 8RJ

Secretary-Active
John Dean House, Wellington Road, Burton Upon Trent, DE14 2TG

Director-Active
Wilh-Schlaeper-Str Ii, Ennepetal, Federal Republic Of Germany,

Director-Active
John Dean House, Wellington Road, Burton Upon Trent, DE14 2TG

Director01 January 2007Active
Barnes Close East Side, North Littleton, Evesham, WR11 5QW

Director19 August 1992Active
John Dean House, Wellington Road, Burton Upon Trent, DE14 2TG

Director04 July 1996Active
8 Holmside Road, London, SW12 8RJ

Director-Active
John Dean House, Wellington Road, Burton Upon Trent, DE14 2TG

Director-Active
John Dean House, Wellington Road, Burton Upon Trent, DE14 2TG

Director01 January 2007Active

People with Significant Control

Mr Bjoern Ischebeck
Notified on:25 February 2024
Status:Active
Date of birth:May 1976
Nationality:German
Country of residence:England
Address:Ischebeck House, Wellington Road, Burton-On-Trent, England, DE14 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lars Ischebeck
Notified on:25 February 2024
Status:Active
Date of birth:January 1979
Nationality:German
Country of residence:England
Address:Ischebeck House, Wellington Road, Burton-On-Trent, England, DE14 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Andrea Krause
Notified on:25 February 2024
Status:Active
Date of birth:May 1967
Nationality:German
Country of residence:England
Address:Ischebeck House, Wellington Road, Burton-On-Trent, England, DE14 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart William Bamford
Notified on:01 July 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:John Dean House, Burton Upon Trent, DE14 2TG
Nature of control:
  • Significant influence or control
Ischebeck Dopp Gmbh & Co.Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:31-79, Loher Strasse, Ennepetal, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Kerr Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:John Dean House, Burton Upon Trent, DE14 2TG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Accounts

Change account reference date company current extended.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type group.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type group.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.