TITUS TOOL COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AD

Company number 01226062
Status Active
Incorporation Date 11 September 1975
Company Type Private Limited Company
Address 325 EUSTON ROAD, LONDON, ENGLAND, NW1 3AD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of TITUS TOOL COMPANY LIMITED are www.titustoolcompany.co.uk, and www.titus-tool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Titus Tool Company Limited is a Private Limited Company. The company registration number is 01226062. Titus Tool Company Limited has been working since 11 September 1975. The present status of the company is Active. The registered address of Titus Tool Company Limited is 325 Euston Road London England Nw1 3ad. . APPLEBY, Robert Henry is a Director of the company. GRANT, Iain Stewart is a Director of the company. Secretary FAIRLEY, John has been resigned. Secretary GRANT, Iain Stewart has been resigned. Secretary KAVANAGH, Paul has been resigned. Secretary LIDGATE, Sylvia Caroline has been resigned. Director COVE, Peter Louis has been resigned. Director FAIRLEY, John has been resigned. Director GELDEARD, Graham Harold has been resigned. Director WILLIAMS, Peter Karl has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director

Director
GRANT, Iain Stewart
Appointed Date: 15 July 2003
63 years old

Resigned Directors

Secretary
FAIRLEY, John
Resigned: 01 October 1992

Secretary
GRANT, Iain Stewart
Resigned: 27 October 2009
Appointed Date: 01 January 2004

Secretary
KAVANAGH, Paul
Resigned: 01 January 2004
Appointed Date: 31 July 1996

Secretary
LIDGATE, Sylvia Caroline
Resigned: 31 July 1996
Appointed Date: 01 October 1991

Director
COVE, Peter Louis
Resigned: 30 November 1995
78 years old

Director
FAIRLEY, John
Resigned: 14 June 1995
78 years old

Director
GELDEARD, Graham Harold
Resigned: 26 July 2004
77 years old

Director
WILLIAMS, Peter Karl
Resigned: 31 October 2000
Appointed Date: 04 February 1997
66 years old

Persons With Significant Control

Titusplus D.O.O.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TITUS TOOL COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
18 Jan 1988
Return made up to 29/05/87; full list of members

18 Jan 1988
Full accounts made up to 30 September 1986

27 Jan 1987
Full accounts made up to 30 September 1985

16 Oct 1986
Return made up to 10/09/86; full list of members

11 Sep 1975
Incorporation

TITUS TOOL COMPANY LIMITED Charges

20 June 2005
Fixed and floating charge
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Debenture
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
Chattels mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being 2 x toshiba laptops serial no…
6 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 21 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2002
Debenture
Delivered: 31 January 2002
Status: Satisfied on 23 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Debenture deed
Delivered: 16 April 1998
Status: Satisfied on 23 July 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1995
Mortgage debenture
Delivered: 7 August 1995
Status: Satisfied on 19 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…