UKBizDB.co.uk

TITAN EUROPE LIMITED

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

This company is commonly known as Titan Europe Limited. The company was founded 29 years ago and was given the registration number 03018340. The firm's registered office is in KIDDERMINSTER. You can find them at Bridge Road, Cookley, Kidderminster, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TITAN EUROPE LIMITED
Company Number:03018340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1995
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridge Road, Cookley, Kidderminster, Worcestershire, DY10 3SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Road, Cookley, Kidderminster, DY10 3SD

Secretary31 August 2017Active
Bridge Road, Cookley, Kidderminster, DY10 3SD

Director16 April 2015Active
3, Via De Ruini, Bologna, Italy, FOREIGN

Director01 July 2001Active
Bridge Road, Cookley, Kidderminster, DY10 3SD

Director31 December 2021Active
Bridge Road, Cookley, Kidderminster, DY10 3SD

Director16 December 2013Active
Bridge Road, Cookley, Kidderminster, DY10 3SD

Director16 December 2013Active
White Walls Farley Lane, Romsley, Halesowen, B62 0LG

Secretary10 February 1995Active
White Walls Farley Lane, Romsley, Halesowen, B62 0LG

Secretary02 February 1995Active
Bridge Road, Cookley, Kidderminster, DY10 3SD

Secretary01 February 2008Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary10 February 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary31 January 1995Active
2 Austcliffe Gardens, Cookley, Kidderminster, DY10 3US

Secretary31 July 1995Active
White Walls Farley Lane, Romsley, Halesowen, B62 0LG

Director02 February 1995Active
Bridge Road, Cookley, Kidderminster, DY10 3SD

Director20 October 1995Active
2 Merriemont Drive, Barnt Green, Birmingham, B45 8QZ

Director01 November 1998Active
Bridge Road, Cookley, Kidderminster, DY10 3SD

Director08 October 2008Active
Laurel Farm Reedgate Lane, Crowley, Northwich, CW9 6NT

Director04 March 2004Active
11445 Stephens Drive, Warren, U S A, 48090

Director02 February 1995Active
Via Porrettana 1105, Fanano, Italy,

Director30 December 2005Active
Bridge Road, Cookley, Kidderminster, DY10 3SD

Director16 December 2013Active
1825, Gordon Drive, Naples, Usa, FOREIGN

Director04 March 2004Active
2 Austcliffe Gardens, Cookley, Kidderminster, DY10 3US

Director01 November 1998Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director31 January 1995Active

People with Significant Control

Titan International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2701, Spruce Street, Quincy, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type group.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-07-10Capital

Capital statement capital company with date currency figure.

Download
2020-07-10Insolvency

Legacy.

Download
2020-07-10Capital

Legacy.

Download
2020-07-10Resolution

Resolution.

Download
2020-02-25Capital

Capital allotment shares.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type group.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type group.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Appoint person secretary company with name date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-07-07Accounts

Accounts with accounts type group.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.