Company NameTitan Decorative Materials Group Limited
DirectorsMichael Anthony Young and Garry Robert Keeney
Company StatusActive
Company Number05019473
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Previous NameKeeney Young Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael Anthony Young
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Ruswarp Drive
Sunderland
SR3 2PH
Secretary NameMr Michael Anthony Young
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Ruswarp Drive
Sunderland
SR3 2PH
Director NameMr Garry Robert Keeney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(4 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Henley Gardens
High Howden
Wallsend
NE28 0DL
Director NameMr Garry Robert Keeney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleWarehouse Stock Controller
Country of ResidenceEngland
Correspondence Address28 Henley Gardens
High Howden
Wallsend
NE28 0DL
Director NameHeather Keeney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2008)
RoleAdministrator
Correspondence Address28 Henley Gardens
Howdon
Wallsend
Tyne & Wear
NE28 0DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.titan-panels.com/zeus/
Telephone0191 4195910
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Faraday Close
Pattinson North Industrial Estate
Washington
Tyne And Wear
NE38 8QJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£918
Cash£43
Current Liabilities£115,149

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

21 July 2020Delivered on: 24 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 July 2020Registration of charge 050194730001, created on 21 July 2020 (24 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AD on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AD on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AD on 6 June 2012 (1 page)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Company name changed keeney young LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
29 October 2010Company name changed keeney young LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Change of name notice (2 pages)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
24 August 2010Change of name notice (2 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Garry Robert Keeney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Garry Robert Keeney on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Garry Robert Keeney on 1 March 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
14 December 2009Change of name notice (2 pages)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 March 2008Return made up to 19/01/08; full list of members (4 pages)
15 March 2008Return made up to 19/01/08; full list of members (4 pages)
14 March 2008Director appointed mr garry robert keeney (1 page)
14 March 2008Director appointed mr garry robert keeney (1 page)
14 March 2008Appointment terminated director heather keeney (1 page)
14 March 2008Appointment terminated director heather keeney (1 page)
21 February 2008Registered office changed on 21/02/08 from: 1A chipchase court seaham grange industrial estate seaham county durham SR7 0PP (1 page)
21 February 2008Registered office changed on 21/02/08 from: 1A chipchase court seaham grange industrial estate seaham county durham SR7 0PP (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Registered office changed on 25/01/07 from: 35 ruswarp drive, tunstall sunderland tyne and wear SR3 2PH (1 page)
25 January 2007Return made up to 19/01/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 35 ruswarp drive, tunstall sunderland tyne and wear SR3 2PH (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Return made up to 19/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 19/01/06; full list of members (2 pages)
9 February 2006Return made up to 19/01/06; full list of members (2 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 19/01/05; full list of members (7 pages)
14 March 2005Return made up to 19/01/05; full list of members (7 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
4 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
18 February 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004Incorporation (15 pages)
19 January 2004Incorporation (15 pages)