About

Registered Number: 07350189
Date of Incorporation: 19/08/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, FY4 2DP,

 

Titus Thorp & Ainsworth Ltd was registered on 19 August 2010 and has its registered office in Blackpool, it's status is listed as "Active". The business has one director listed as Cox, Simon Peter Leigh in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Simon Peter Leigh 19 August 2010 30 June 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2020
SH19 - Statement of capital 11 June 2020
CAP-SS - N/A 11 June 2020
RESOLUTIONS - N/A 15 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2019
SH19 - Statement of capital 15 December 2019
CAP-SS - N/A 15 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 04 September 2019
RESOLUTIONS - N/A 20 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2018
SH19 - Statement of capital 20 December 2018
CAP-SS - N/A 20 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 13 September 2018
RESOLUTIONS - N/A 30 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 April 2018
SH19 - Statement of capital 30 April 2018
CAP-SS - N/A 30 April 2018
RESOLUTIONS - N/A 26 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2017
SH19 - Statement of capital 26 September 2017
CAP-SS - N/A 26 September 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 18 May 2016
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 24 August 2015
MR04 - N/A 23 July 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 August 2013
SH19 - Statement of capital 25 February 2013
RESOLUTIONS - N/A 18 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2013
CAP-SS - N/A 18 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 12 July 2011
AA01 - Change of accounting reference date 12 July 2011
AD01 - Change of registered office address 11 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
RESOLUTIONS - N/A 21 February 2011
AA01 - Change of accounting reference date 08 February 2011
MEM/ARTS - N/A 14 January 2011
SH01 - Return of Allotment of shares 14 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.