UKBizDB.co.uk

TITAN AIRWAYS LIMITED

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

This company is commonly known as Titan Airways Limited. The company was founded 36 years ago and was given the registration number 02212225. The firm's registered office is in STANSTED. You can find them at Enterprise House Bassingbourn Road, Stansted Airport, Stansted, Essex. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:TITAN AIRWAYS LIMITED
Company Number:02212225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Enterprise House Bassingbourn Road, Stansted Airport, Stansted, Essex, CM24 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Secretary04 November 2022Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director01 October 2014Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director-Active
Gable View The Causeway, Furneux Pelham, Buntingford, SE9 0LN

Secretary-Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Secretary22 June 2015Active
19 Gilbert Way, Braintree, CM7 9UA

Secretary31 January 2002Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Secretary29 November 2010Active
23 Daphne Close, Great Notley, CM77 7YZ

Secretary16 August 1999Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director15 November 1995Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director01 November 2017Active
Gable View The Causeway, Furneux Pelham, Buntingford, SE9 0LN

Director-Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director01 April 2000Active
Brookhouse Westland Green, Little Hadham, Ware, SG11 2AF

Director01 April 1997Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director01 July 2004Active
23 Daphne Close, Great Notley, CM77 7YZ

Director01 April 1997Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director01 August 2006Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director01 March 2015Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director18 May 2015Active
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN

Director14 October 2008Active

People with Significant Control

Mr Gene Hedley Willson
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Enterprise House, Bassingbourn Road, Stansted, CM24 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Hagondale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Enterprise House, Bassingbourn Road, Stansted, England, CM24 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.