About

Registered Number: 06762356
Date of Incorporation: 01/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Coleshill Trade Park Station Road, Coleshill, Birmingham, West Midlands, B46 1AT

 

Titanium Engineers Ltd was registered on 01 December 2008 and are based in Birmingham in West Midlands. The current directors of Titanium Engineers Ltd are Dziekonski, Mitchell Zbigniew, Dziekonski, Stefan Tomasz, Mcgarrigle, Linda Sue, Hansen, John Bryce, Hopper, Roger Guy, Pearce, Graham Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DZIEKONSKI, Mitchell Zbigniew 02 January 2009 - 1
DZIEKONSKI, Stefan Tomasz 02 January 2009 - 1
MCGARRIGLE, Linda Sue 12 December 2014 - 1
HANSEN, John Bryce 01 February 2012 12 December 2014 1
HOPPER, Roger Guy 02 January 2009 01 February 2012 1
PEARCE, Graham Michael 01 December 2008 02 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 29 December 2014
AP01 - Appointment of director 29 December 2014
AP01 - Appointment of director 29 December 2014
TM01 - Termination of appointment of director 25 December 2014
TM01 - Termination of appointment of director 25 December 2014
AA - Annual Accounts 15 April 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 18 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 09 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 January 2010
AD01 - Change of registered office address 09 January 2010
287 - Change in situation or address of Registered Office 14 May 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
NEWINC - New incorporation documents 01 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.