This company is commonly known as Titanbrook Limited. The company was founded 19 years ago and was given the registration number 05253103. The firm's registered office is in DAVENTRY. You can find them at The Stables, Church Walk, Daventry, Northamptonshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | TITANBROOK LIMITED |
---|---|---|
Company Number | : | 05253103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2004 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables, Church Walk, Daventry, Northamptonshire, England, NN11 4BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Williams Way, Grange Park, Northampton, United Kingdom, NN4 5DS | Director | 01 February 2011 | Active |
86 Faraday Drive, Shenley Lodge, Milton Keynes, England, MK5 7HQ | Director | 19 November 2004 | Active |
33 Main Road, Hackleton, Northampton, NN7 2AD | Secretary | 19 November 2004 | Active |
6, Mersey Way, Bletchley, Milton Keynes, MK3 7QH | Secretary | 01 July 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 07 October 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 07 October 2004 | Active |
Mr Sean Greig Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86 Faraday Drive, Shenley Lodge, Milton Keynes, England, MK5 7HQ |
Nature of control | : |
|
Mr Christopher James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Williams Way, Grange Park, Northampton, United Kingdom, NN4 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-04-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Officers | Termination secretary company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.