UKBizDB.co.uk

TITAN TRUCK PARK LIMITED

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

This company is commonly known as Titan Truck Park Limited. The company was founded 17 years ago and was given the registration number 05898802. The firm's registered office is in GRAYS. You can find them at Titan Works, Hogg Lane, Grays, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TITAN TRUCK PARK LIMITED
Company Number:05898802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Titan Works, Hogg Lane, Grays, Essex, RM17 5DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Wedmore Gardens, London, England, N19 4SY

Secretary30 September 2014Active
27 Herbert Road, Hornchurch, RM11 3LH

Director08 August 2006Active
Main House, Dytchleys Coxtie Green Road, Brentwood, CM14 5RJ

Director08 August 2006Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director20 October 2023Active
Main House, Dytchleys Coxtie Green Road, Brentwood, CM14 5RJ

Secretary08 August 2006Active
4 Aztec Row, Berners Road, London, N1 0PW

Corporate Secretary08 August 2006Active
Franks Farm St Marys Lane, Upminster, RM14 3NU

Director08 August 2006Active
4 Aztec Row, Berners Road, London, N1 0PW

Corporate Director08 August 2006Active

People with Significant Control

Mr John William Carver
Notified on:09 February 2024
Status:Active
Date of birth:April 1986
Nationality:English
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John William Carver
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Titan Works, Grays, RM17 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allen Rodney Carver
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:English
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Daryl Carver
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Address

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

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Officers

Termination secretary company with name termination date.

Download
2014-11-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.