UKBizDB.co.uk

TITAN NORTHERN LIMITED

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

This company is commonly known as Titan Northern Limited. The company was founded 32 years ago and was given the registration number 02692451. The firm's registered office is in CASTLEFORD. You can find them at Unit 6, Kiln Park Park Lane, Allerton Bywater, Castleford, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TITAN NORTHERN LIMITED
Company Number:02692451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 6, Kiln Park Park Lane, Allerton Bywater, Castleford, England, WF10 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Kiln Park, Park Lane, Allerton Bywater, Castleford, England, WF10 2AT

Secretary01 April 2011Active
Unit 6, Kiln Park, Park Lane, Allerton Bywater, Castleford, England, WF10 2AT

Director01 April 2011Active
Unit 6, Kiln Park, Park Lane, Allerton Bywater, Castleford, England, WF10 2AT

Director01 April 2011Active
Hard Gap Cottage, Main Street, Linton, LS22 4HT

Secretary01 April 1992Active
Ivy Cottage 260 High Street, Boston Spa, Wetherby, LS23 6AJ

Secretary27 February 1992Active
Floor 2, Mill 7, Mabgate Mills, Macaulay Street, LS9 7SW

Secretary06 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1992Active
Floor 2, Mill 7, Mabgate Mills, Macaulay Street, LS9 7SW

Director06 December 1995Active
Ivy Cottage 260 High Street, Boston Spa, Wetherby, LS23 6AJ

Director27 February 1992Active
Hard Gap Cottage, Main Street, Linton, LS22 4HT

Director27 February 1992Active
Floor 2, Mill 7, Mabgate Mills, Macaulay Street, LS9 7SW

Director06 December 1995Active

People with Significant Control

Mr Bradley Lloyd Hoops
Notified on:01 March 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 6, Kiln Park, Park Lane, Castleford, England, WF10 2AT
Nature of control:
  • Significant influence or control
Mr David Jennings
Notified on:01 March 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Unit 6, Kiln Park, Park Lane, Castleford, England, WF10 2AT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type group.

Download
2017-03-15Address

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

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.