UKBizDB.co.uk

TITAN NEW LIFTS LIMITED

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

This company is commonly known as Titan New Lifts Limited. The company was founded 18 years ago and was given the registration number 05760388. The firm's registered office is in SIDCUP. You can find them at Jenda House, Cray Road, Sidcup, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TITAN NEW LIFTS LIMITED
Company Number:05760388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Jenda House, Cray Road, Sidcup, England, DA14 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2077 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Secretary29 March 2006Active
Suite 2077 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Director05 April 2016Active
Suite 2077 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Director02 October 2019Active
Suite 2077 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Director14 June 2023Active
Suite 2077 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Director01 August 2018Active
Jenda House, Cray Road, Sidcup, England, DA14 5DP

Secretary05 April 2016Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary29 March 2006Active
4, Rochester Close, Sidcup, United Kingdom, DA15 9PG

Director29 March 2006Active
1 Woodland Close, Longfield, DA3 7HA

Director29 March 2006Active
Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP

Director29 March 2006Active
Jenda House, Cray Road, Sidcup, England, DA14 5DP

Director30 October 2019Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director29 March 2006Active

People with Significant Control

Eee Europe Limited
Notified on:10 December 2023
Status:Active
Country of residence:United Kingdom
Address:Springhead Enterprises Park, Springhead Road, Gravesend, United Kingdom, DA11 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Elevator Engineering Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 12 Heston Industrial Mall, Church Road Heston, Hounslow, United Kingdom, TW5 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-06-26Address

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

Download
2023-06-26Address

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

Download
2023-06-23Address

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

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Address

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

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-04Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.