This company is commonly known as Titan Traders Limited. The company was founded 4 years ago and was given the registration number 12238239. The firm's registered office is in DERBY. You can find them at 3-130 Osmaston Road, , Derby, . This company's SIC code is 43210 - Electrical installation.
Name | : | TITAN TRADERS LIMITED |
---|---|---|
Company Number | : | 12238239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2019 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-130 Osmaston Road, Derby, England, DE1 2RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-130, Osmaston Road, Derby, England, DE1 2RF | Director | 10 December 2019 | Active |
1, Broad Street, Barry, Wales, CF62 7AA | Director | 31 January 2020 | Active |
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Director | 02 October 2019 | Active |
17, Stanton Street, Derby, England, DE23 6ND | Director | 09 December 2019 | Active |
79, Cromwell Crescent, Nottingham, United Kingdom, NG4 4PJ | Director | 04 August 2020 | Active |
79 Cromwell Crescent, Lambley, Nottingham, United Kingdom, NG4 4PJ | Director | 31 January 2020 | Active |
James Underhill | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79, Cromwell Crescent, Nottingham, United Kingdom, NG4 4PJ |
Nature of control | : |
|
Mr James Underhill | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79 Cromwell Crescent, Lambley, Nottingham, United Kingdom, NG4 4PJ |
Nature of control | : |
|
Mr Ryan Ashford | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1, Broad Street, Barry, Wales, CF62 7AA |
Nature of control | : |
|
Mr Algis Norkus | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 17, Stanton Street, Derby, England, DE23 6ND |
Nature of control | : |
|
Mr Darius Dominauskas | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 3-130, Osmaston Road, Derby, England, DE1 2RF |
Nature of control | : |
|
Fd Secretarial Ltd | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Gazette | Gazette filings brought up to date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Gazette | Gazette notice compulsory. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Gazette | Gazette filings brought up to date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.