This company is commonly known as Titan Steel Wheels Limited. The company was founded 33 years ago and was given the registration number 02593559. The firm's registered office is in WORCESTERSHIRE. You can find them at Bridge Road, Cookley, Near Kidderminster, Worcestershire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TITAN STEEL WHEELS LIMITED |
---|---|---|
Company Number | : | 02593559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Road, Cookley, Near Kidderminster, Worcestershire, DY10 3SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Road, Cookley, Near Kidderminster, Worcestershire, DY10 3SD | Secretary | 07 July 2008 | Active |
Bridge Road, Cookley, Near Kidderminster, Worcestershire, DY10 3SD | Director | 02 June 2008 | Active |
Bridge Road, Cookley, Near Kidderminster, Worcestershire, DY10 3SD | Director | 31 August 2017 | Active |
Gierather Str 188, 5060 Bergisch Gladbach 2, Germany, | Secretary | 17 June 1991 | Active |
2 Austcliffe Gardens, Cookley, Kidderminster, DY10 3US | Secretary | 05 November 1991 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 20 March 1991 | Active |
White Walls Farley Lane, Romsley, Halesowen, B62 0LG | Director | 10 February 1995 | Active |
White Cottage, Stock Green, Redditch, B96 6SZ | Director | 05 November 1991 | Active |
750 Wallace Street Birmingham, Michigan 48009, Usa, FOREIGN | Director | 10 February 1995 | Active |
Bridge Road, Cookley, Near Kidderminster, Worcestershire, DY10 3SD | Director | 05 August 2009 | Active |
Gierather Str 188, 5060 Bergisch Gladbach 2, Germany, | Director | 17 June 1991 | Active |
Eichenbachstr 14, 5330 Konigswinter 21, Germany, | Director | 17 June 1991 | Active |
1m Michelsfeld 23, 5300 Bonn 3, Germany, | Director | - | Active |
Middle Barn, Netherleigh Court, Little Witley, Worcester, WR6 6LL | Director | - | Active |
268 Provencal, Grosse Pointe Farms, Usa, MI 48236 | Director | 10 February 1995 | Active |
181, Tamworth Road, Sutton Coldfield, B75 6DY | Director | 02 June 2008 | Active |
2 Austcliffe Gardens, Cookley, Kidderminster, DY10 3US | Director | 05 November 1991 | Active |
127 Hyperion Road, Stourton, DY7 6SJ | Director | 01 August 2001 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 20 March 1991 | Active |
Titan Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge Road, Cookley, Kidderminster, England, DY10 3SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-26 | Accounts | Accounts with accounts type full. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Accounts | Accounts with accounts type full. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.