About

Registered Number: 04776512
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 204 Great Bridge Street Great Bridge, West Bromwich, West Midlands, B70 0DE,

 

Founded in 2003, Titanium Metals Uk Ltd have registered office in West Bromwich, West Midlands. The company is registered for VAT in the UK. The organisation has only one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Baljinder 23 May 2003 23 August 2007 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 26 February 2020
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 21 February 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 10 September 2010
RESOLUTIONS - N/A 01 July 2010
AR01 - Annual Return 04 May 2010
395 - Particulars of a mortgage or charge 19 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 29 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
AA - Annual Accounts 07 November 2006
CERTNM - Change of name certificate 24 October 2006
RESOLUTIONS - N/A 10 October 2006
123 - Notice of increase in nominal capital 10 October 2006
363s - Annual Return 07 July 2006
225 - Change of Accounting Reference Date 03 February 2006
CERTNM - Change of name certificate 24 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 24 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.