UKBizDB.co.uk

TITAN ELEVATORS LIMITED

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

This company is commonly known as Titan Elevators Limited. The company was founded 26 years ago and was given the registration number 03398412. The firm's registered office is in SIDCUP. You can find them at Innovation House, Cray Road, Sidcup, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TITAN ELEVATORS LIMITED
Company Number:03398412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
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:Innovation House, Cray Road, Sidcup, Kent, DA14 5DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Secretary15 January 2024Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director01 December 2020Active
Cibes Lift Group Ab, Utmarksvagen 13, 80291, Gavle, Sweden,

Director01 December 2020Active
13, Utmarksvagen, 80291, Gavle, Sweden,

Director01 December 2020Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Director17 January 2022Active
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Secretary01 December 2020Active
40, Swan Street, Kingsclere, Newbury, United Kingdom, RG20 5PL

Secretary05 June 2003Active
3 Lynmere Road, Welling, DA16 1PB

Secretary03 July 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 July 1997Active
6 Foxearth Road, Selsdon, South Croydon, CR2 8ED

Director31 January 2006Active
Innovation House, Cray Road, Sidcup, DA14 5DP

Director01 December 2020Active
4, Rochester Close, Blackfen, Sidcup, England, DA15 9PG

Director03 July 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 July 1997Active
6 Hurstwood Drive, Bromley, BR1 2JF

Director31 January 2006Active
47, Treetops Close, Upper Abbeywood, London, United Kingdom, SE2 0DN

Director31 January 2006Active
Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP

Director22 October 1997Active
Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP

Director15 June 2010Active

People with Significant Control

Cibes Lift Uk Limited
Notified on:27 January 2021
Status:Active
Country of residence:United Kingdom
Address:8a, Quorn Business Quarter, Loughborough Road, Mountsorrel, United Kingdom, LE12 7XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Alfred Warr
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Innovation House, Cray Road, Sidcup, DA14 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Flynn
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Innovation House, Cray Road, Sidcup, DA14 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination secretary company with name termination date.

Download
2024-02-23Officers

Appoint person secretary company with name date.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-06-26Address

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

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-06-09Accounts

Accounts amended with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Change account reference date company current shortened.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.