About

Registered Number: 02197963
Date of Incorporation: 24/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 2 Water Lane, Bures, Suffolk, CO8 5DE,

 

Founded in 1987, Titanstrong Ltd has its registered office in Bures in Suffolk, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Butler, Susan, Loweth, Christopher Paul at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWETH, Christopher Paul 16 October 1992 02 November 1992 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Susan 27 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 23 April 2020
RESOLUTIONS - N/A 01 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 04 April 2019
TM02 - Termination of appointment of secretary 29 November 2018
AP03 - Appointment of secretary 27 November 2018
CH03 - Change of particulars for secretary 17 July 2018
AD01 - Change of registered office address 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 07 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 03 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 23 August 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 May 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 29 May 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 06 May 1997
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 11 May 1995
288 - N/A 05 April 1995
288 - N/A 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 24 May 1994
288 - N/A 10 December 1993
AUD - Auditor's letter of resignation 29 October 1993
288 - N/A 05 October 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 12 November 1992
288 - N/A 09 November 1992
288 - N/A 27 October 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 06 September 1991
288 - N/A 07 August 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 08 June 1990
288 - N/A 19 April 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 31 August 1989
SA - Shares agreement 09 December 1988
PUC 3 - N/A 28 July 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1988
123 - Notice of increase in nominal capital 28 July 1988
RESOLUTIONS - N/A 31 May 1988
RESOLUTIONS - N/A 31 May 1988
RESOLUTIONS - N/A 31 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1988
RESOLUTIONS - N/A 28 January 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
287 - Change in situation or address of Registered Office 28 January 1988
NEWINC - New incorporation documents 24 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.