Titan Foods Ltd was registered on 26 September 2002 and are based in Bury St Edmunds in Suffolk, it has a status of "Active". The current directors of this business are listed as Young, Judith Ann, Young, Steven, Cook, Richard Thomas, Jayavelu, Narendran. We don't currently know the number of employees at Titan Foods Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Steven | 26 September 2002 | - | 1 |
COOK, Richard Thomas | 26 September 2002 | 18 May 2006 | 1 |
JAYAVELU, Narendran | 01 July 2008 | 08 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Judith Ann | 18 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 07 July 2020 | |
CS01 - N/A | 13 August 2019 | |
PSC04 - N/A | 17 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
RP04CS01 - N/A | 12 September 2017 | |
RP04AR01 - N/A | 19 July 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC04 - N/A | 12 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 05 July 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AAMD - Amended Accounts | 30 September 2015 | |
AA - Annual Accounts | 01 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 April 2015 | |
RESOLUTIONS - N/A | 04 February 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AR01 - Annual Return | 16 February 2010 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
RESOLUTIONS - N/A | 17 July 2008 | |
RESOLUTIONS - N/A | 17 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 July 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 31 March 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 02 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 14 November 2005 | |
AA - Annual Accounts | 30 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 24 October 2003 | |
NEWINC - New incorporation documents | 26 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 March 2007 | Outstanding |
N/A |