This company is commonly known as Titan Forge Limited. The company was founded 32 years ago and was given the registration number 02645579. The firm's registered office is in ILFORD. You can find them at 603-605 Cranbrook Road, Gants Hill, Ilford, Essex. This company's SIC code is 24510 - Casting of iron.
Name | : | TITAN FORGE LIMITED |
---|---|---|
Company Number | : | 02645579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1991 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 603-605 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Kesteven Close, Hainault, Ilford, IG6 3EP | Secretary | 07 October 1991 | Active |
19, Smarts Lane, Loughton, England, IG10 4BU | Director | 20 March 2017 | Active |
Maple Barn, Braintree Road, Great Bardfield, Braintree, England, CM7 4QF | Director | 20 March 2017 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 13 September 1991 | Active |
13 Kingsdale Court, Lamplighters Close, Waltham Abbey, EN9 3AZ | Director | 26 February 2000 | Active |
32 Pedro Street, Clapton, London, E5 0BW | Director | 07 October 1991 | Active |
3 Appleton Road, Loughton, IG10 2HH | Director | 24 July 2003 | Active |
37 Hacton Drive, Hornchurch, RM12 6DL | Director | 29 September 1995 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 13 September 1991 | Active |
Gary Pateman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Maurice Close, Saffron Walden, United Kingdom, CB10 2XX |
Nature of control | : |
|
Gary Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Millfield, Willingham, United Kingdom, CB24 5HD |
Nature of control | : |
|
Sharon Pateman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Maurice Close, Saffron Walden, United Kingdom, CB10 2XX |
Nature of control | : |
|
Gillian Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | 10, Millfield, Willingham, Uk, CB24 5HD |
Nature of control | : |
|
Mr Gary Michael Pateman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple Barn, Braintree Road, Braintree, England, CM7 4QF |
Nature of control | : |
|
Gary Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Smarts Lane, Loughton, England, IG10 4BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.