About

Registered Number: 03708598
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Spring House, 2 Cheapside, Middleton, Manchester, M24 6DG

 

Titan Electronic Systems Ltd was established in 1999, it's status in the Companies House registry is set to "Active". This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Paul James 23 October 2017 - 1
HOBDAY, George Robert 01 April 1999 23 October 2017 1
ROBERTS, Mark Anthony 16 February 1999 24 April 1999 1
Secretary Name Appointed Resigned Total Appointments
GAMMONS, Alan 16 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 26 February 2019
PSC01 - N/A 30 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 20 February 2018
AA01 - Change of accounting reference date 01 November 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
PSC07 - N/A 24 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 03 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 25 August 2010
TM02 - Termination of appointment of secretary 12 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 04 March 2010
AP03 - Appointment of secretary 04 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 11 November 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 04 May 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 20 February 2002
AA - Annual Accounts 15 December 2000
363s - Annual Return 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
MISC - Miscellaneous document 13 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
123 - Notice of increase in nominal capital 08 March 2000
395 - Particulars of a mortgage or charge 10 June 1999
287 - Change in situation or address of Registered Office 06 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
CERTNM - Change of name certificate 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
287 - Change in situation or address of Registered Office 09 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
225 - Change of Accounting Reference Date 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
CERTNM - Change of name certificate 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.