Wallsend
Tyne And Wear
NE28 0DY
Director Name | Mr Michael Anthony Young |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Ruswarp Drive Sunderland Tyne And Wear SR3 2PH |
Website | titan-panels.com |
---|---|
Telephone | 0191 4195910 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Faraday Close Pattinson North Industrial Estate Washington Tyne And Wear NE38 8QJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Titan Decorative Materials Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
20 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Michael Young as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Michael Young as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Garry Robert Keeney as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Michael Young as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Garry Robert Keeney as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Garry Robert Keeney as a person with significant control on 15 August 2017 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
1 December 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
29 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 29 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD United Kingdom on 6 June 2012 (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|