UKBizDB.co.uk

TITAGHUR PLC

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

This company is commonly known as Titaghur Plc. The company was founded 140 years ago and was given the registration number SC001273. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, Glasgow, Bath Street, Glasgow, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:TITAGHUR PLC
Company Number:SC001273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1883
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46d, Friars Stile Road, Richmond, England, TW10 6NQ

Secretary14 October 2004Active
46d, Friars Stile Road, Richmond, England, TW10 6NQ

Director22 February 2023Active
46d, Friars Stile Road, Richmond, England, TW10 6NQ

Director21 September 2007Active
33 Hunter House, Hunter Street, London, WC1N 1BE

Director23 June 2008Active
5 Monkwell Square, London, EC2Y 5BN

Secretary09 January 2002Active
6 Monkwell Square, London, England, EC2Y 5BN

Secretary27 April 2001Active
68/5 Purnadas Road, Calcutta, India, FOREIGN

Secretary09 August 1989Active
3 Alleyn Park, Dulwich, London, SE21 8AU

Secretary24 August 2001Active
Vision Financial Services, Lugano, Switzerland, CH6900

Secretary29 July 2002Active
12, Old Post Office Street, 2nd Floor, Kolkata, India,

Secretary05 April 2021Active
12, Old Post Office Street, 2nd Floor, Kolkata, India,

Secretary05 March 2021Active
The Cottage Hillcrest Lodge, Third Avenue, Walton On The Naze, CO14 8JU

Secretary02 March 1999Active
A242 New Friends Colony, New Delhi, India, 110065

Director18 May 2005Active
28 Selhurst Close, London, SW19 6AZ

Director28 November 1997Active
4 Creed Court, Ludgate Hill, London, EC4M 7AA

Director28 November 1997Active
Josef Rheinbergerstrasse 29, Uaduz, Liechtenstein,

Director29 July 2002Active
Dovecote House, Church Street, Bloxham, Nr Banbury, OX15 4ET

Director01 August 2000Active
12, Old Post Office Street, Kolkata, India,

Director06 June 2021Active
Old Place, Welbourn, Lincoln, Uk, LN5 0NB

Director-Active
Brookside, Tathall End, Hanslope, MK19 7NF

Director04 December 1989Active
Sparrowes Nest Henley Road, Ipswich, IP1 6TB

Director28 November 1997Active
9 Britannia Court 32-B New Road, Calcutta, India, FOREIGN

Director-Active
183 Maldon Road, Colchester, CO3 3BL

Director28 November 1997Active
Ac12, Shah Bagan, Baguhato-Rajerhat Road, Kolkata, 700 059

Director29 July 2002Active
47b Bondel Road, 47b Bondel Road, 1st Floor, Ballygunge, India,

Director22 March 2022Active
Chester House 40 Chester Road, Castle Bromwich, Birmingham, B36 9BU

Director02 March 1993Active
569 Lake Terrace, Kolkatta, India,

Director29 July 2002Active
6/8 Bithoba Cane, Mumbal, India, 400002

Director29 July 2002Active
Flat 102, Chandralok Apt5, Flat 102, 4th Floor, 42 Pan Para Lane, Uttarpara, India,

Director22 March 2022Active
12, Old Post Office Street, Kolkata, India,

Director06 June 2021Active
Chequers, 122 Tipton Road, Woodsetton, Dudley, DY3 1BY

Director24 February 1989Active
3 Alleyn Park, Dulwich, London, SE21 8AU

Director22 July 2002Active
3 Alleyn Park, Dulwich, London, SE21 8AU

Director24 August 2001Active
Courtlands, Gravesend Road, Shorne, DA12 3JR

Director18 July 2001Active
Long Row Cottage, North Rauceby, Sleaford, NG34 8QP

Director24 February 1989Active

People with Significant Control

Mr Matthias Mohanty
Notified on:11 July 2020
Status:Active
Date of birth:February 1971
Nationality:German
Country of residence:England
Address:46d, Friars Stile Road, Richmond, England, TW10 6NQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Capital

Capital cancellation shares by plc.

Download
2020-12-01Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.