UKBizDB.co.uk

TITAN STEEL WHEELS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary07 July 2008Active
Bridge Road, Cookley, Near Kidderminster, Worcestershire, DY10 3SD

Director02 June 2008Active
Bridge Road, Cookley, Near Kidderminster, Worcestershire, DY10 3SD

Director31 August 2017Active
Gierather Str 188, 5060 Bergisch Gladbach 2, Germany,

Secretary17 June 1991Active
2 Austcliffe Gardens, Cookley, Kidderminster, DY10 3US

Secretary05 November 1991Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary20 March 1991Active
White Walls Farley Lane, Romsley, Halesowen, B62 0LG

Director10 February 1995Active
White Cottage, Stock Green, Redditch, B96 6SZ

Director05 November 1991Active
750 Wallace Street Birmingham, Michigan 48009, Usa, FOREIGN

Director10 February 1995Active
Bridge Road, Cookley, Near Kidderminster, Worcestershire, DY10 3SD

Director05 August 2009Active
Gierather Str 188, 5060 Bergisch Gladbach 2, Germany,

Director17 June 1991Active
Eichenbachstr 14, 5330 Konigswinter 21, Germany,

Director17 June 1991Active
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

Director10 February 1995Active
181, Tamworth Road, Sutton Coldfield, B75 6DY

Director02 June 2008Active
2 Austcliffe Gardens, Cookley, Kidderminster, DY10 3US

Director05 November 1991Active
127 Hyperion Road, Stourton, DY7 6SJ

Director01 August 2001Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director20 March 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type full.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type full.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Mortgage

Mortgage satisfy charge full.

Download
2014-12-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.