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..
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 | : |
|
Registered Address | : | Titan Works, Hogg Lane, Grays, Essex, RM17 5DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Wedmore Gardens, London, England, N19 4SY | Secretary | 30 September 2014 | Active |
27 Herbert Road, Hornchurch, RM11 3LH | Director | 08 August 2006 | Active |
Main House, Dytchleys Coxtie Green Road, Brentwood, CM14 5RJ | Director | 08 August 2006 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 20 October 2023 | Active |
Main House, Dytchleys Coxtie Green Road, Brentwood, CM14 5RJ | Secretary | 08 August 2006 | Active |
4 Aztec Row, Berners Road, London, N1 0PW | Corporate Secretary | 08 August 2006 | Active |
Franks Farm St Marys Lane, Upminster, RM14 3NU | Director | 08 August 2006 | Active |
4 Aztec Row, Berners Road, London, N1 0PW | Corporate Director | 08 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-03 | Officers | Termination secretary company with name termination date. | Download |
2014-11-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.