About

Registered Number: 04545615
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 9 The Green, Tuddenham St Mary, Bury St Edmunds, Suffolk, IP28 6SD

 

Based in Bury St Edmunds, Titan Foods Ltd was founded on 26 September 2002, it's status in the Companies House registry is set to "Active". Young, Judith Ann, Young, Steven, Cook, Richard Thomas, Jayavelu, Narendran are listed as the directors of Titan Foods Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.