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..
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 | : |
|
Registered Address | : | Innovation House, Cray Road, Sidcup, Kent, DA14 5DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH | Secretary | 15 January 2024 | Active |
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH | Director | 01 December 2020 | Active |
Cibes Lift Group Ab, Utmarksvagen 13, 80291, Gavle, Sweden, | Director | 01 December 2020 | Active |
13, Utmarksvagen, 80291, Gavle, Sweden, | Director | 01 December 2020 | Active |
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH | Director | 17 January 2022 | Active |
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH | Secretary | 01 December 2020 | Active |
40, Swan Street, Kingsclere, Newbury, United Kingdom, RG20 5PL | Secretary | 05 June 2003 | Active |
3 Lynmere Road, Welling, DA16 1PB | Secretary | 03 July 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 03 July 1997 | Active |
6 Foxearth Road, Selsdon, South Croydon, CR2 8ED | Director | 31 January 2006 | Active |
Innovation House, Cray Road, Sidcup, DA14 5DP | Director | 01 December 2020 | Active |
4, Rochester Close, Blackfen, Sidcup, England, DA15 9PG | Director | 03 July 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 03 July 1997 | Active |
6 Hurstwood Drive, Bromley, BR1 2JF | Director | 31 January 2006 | Active |
47, Treetops Close, Upper Abbeywood, London, United Kingdom, SE2 0DN | Director | 31 January 2006 | Active |
Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP | Director | 22 October 1997 | Active |
Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP | Director | 15 June 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2024-02-23 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2022-10-18 | Accounts | Accounts with accounts type small. | Download |
2022-06-09 | Accounts | Accounts amended with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Change account reference date company current shortened. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Capital | Capital allotment shares. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.