UKBizDB.co.uk

TITANBROOK LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:The Stables, Church Walk, Daventry, Northamptonshire, England, NN11 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Williams Way, Grange Park, Northampton, United Kingdom, NN4 5DS

Director01 February 2011Active
86 Faraday Drive, Shenley Lodge, Milton Keynes, England, MK5 7HQ

Director19 November 2004Active
33 Main Road, Hackleton, Northampton, NN7 2AD

Secretary19 November 2004Active
6, Mersey Way, Bletchley, Milton Keynes, MK3 7QH

Secretary01 July 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary07 October 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director07 October 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-08Gazette

Gazette dissolved liquidation.

Download
2023-09-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Address

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

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Termination secretary company with name termination date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.