About

Registered Number: 04058836
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Meryll House 57 Worcester Road, Bromsgrove, Bromsgrove, Worcestershire, B61 7DN

 

Based in Bromsgrove in Worcestershire, Titanium Surgical Instruments Ltd was registered on 24 August 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Rockley, Raymond Allan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCKLEY, Raymond Allan 24 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 20 September 2019
PSC04 - N/A 18 July 2019
CH03 - Change of particulars for secretary 18 July 2019
CH01 - Change of particulars for director 18 July 2019
PSC04 - N/A 18 July 2019
CH01 - Change of particulars for director 18 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 16 March 2017
CH03 - Change of particulars for secretary 07 December 2016
CH01 - Change of particulars for director 07 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 22 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 03 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 09 October 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 10 October 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 28 October 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.