About

Registered Number: 03217573
Date of Incorporation: 27/06/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 15 Latham Close, Bredbury Park Ind Estate, Stockport, Cheshire, SK6 2SD

 

Titan Products Ltd was established in 1996, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWISS, Iain John 01 November 2015 - 1
BISHOP, Cynthia Elaine 25 April 2000 28 March 2002 1
BISHOP, Leslie Arthur 02 July 1998 28 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Katie 24 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 08 September 2017
TM01 - Termination of appointment of director 30 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
CS01 - N/A 30 May 2017
AP03 - Appointment of secretary 10 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 17 July 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 02 August 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 06 April 2001
225 - Change of Accounting Reference Date 06 April 2001
287 - Change in situation or address of Registered Office 05 December 2000
363s - Annual Return 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
225 - Change of Accounting Reference Date 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
CERTNM - Change of name certificate 17 March 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
RESOLUTIONS - N/A 21 July 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 21 July 1997
288 - N/A 09 July 1996
NEWINC - New incorporation documents 27 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.