TITAN (SOUTH WEST) LIMITED
PORT ISAAC

Hellopages » Cornwall » Cornwall » PL29 3TN

Company number 04736133
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address TRESWARROW FARM, ST ENDELLION, PORT ISAAC, CORNWALL, PL29 3TN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 047361330020, created on 27 May 2016. The most likely internet sites of TITAN (SOUTH WEST) LIMITED are www.titansouthwest.co.uk, and www.titan-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bodmin Parkway Rail Station is 11.9 miles; to Bugle Rail Station is 12.2 miles; to Par Rail Station is 16.3 miles; to St Austell Rail Station is 16.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titan South West Limited is a Private Limited Company. The company registration number is 04736133. Titan South West Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Titan South West Limited is Treswarrow Farm St Endellion Port Isaac Cornwall Pl29 3tn. The company`s financial liabilities are £898.65k. It is £-83.51k against last year. The cash in hand is £101.17k. It is £43.34k against last year. And the total assets are £186.85k, which is £60.78k against last year. JONES, Felicia Mary is a Secretary of the company. ECKERT, Neil David is a Director of the company. JONES, Felicia Mary is a Director of the company. JONES, Richard Michael Latham is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


titan (south west) Key Finiance

LIABILITIES £898.65k
-9%
CASH £101.17k
+74%
TOTAL ASSETS £186.85k
+48%
All Financial Figures

Current Directors

Secretary
JONES, Felicia Mary
Appointed Date: 16 April 2003

Director
ECKERT, Neil David
Appointed Date: 01 November 2003
63 years old

Director
JONES, Felicia Mary
Appointed Date: 16 April 2003
60 years old

Director
JONES, Richard Michael Latham
Appointed Date: 16 April 2003
70 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
RM NOMINEES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Persons With Significant Control

Mr Richard Michael Latham Jones
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil David Eckert
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITAN (SOUTH WEST) LIMITED Events

19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Registration of charge 047361330020, created on 27 May 2016
08 Jun 2016
Registration of charge 047361330019, created on 27 May 2016
01 Jun 2016
Satisfaction of charge 047361330018 in full
...
... and 79 more events
24 Jun 2003
Registered office changed on 24/06/03 from: merryfield rock road wadebridge cornwall PL27 6PN
24 May 2003
Registered office changed on 24/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
24 May 2003
Secretary resigned
24 May 2003
Director resigned
16 Apr 2003
Incorporation

TITAN (SOUTH WEST) LIMITED Charges

27 May 2016
Charge code 0473 6133 0020
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. the chargor with full title guarantee charges as…
27 May 2016
Charge code 0473 6133 0019
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of first legal mortgage all the freehold and…
3 October 2013
Charge code 0473 6133 0018
Delivered: 4 October 2013
Status: Satisfied on 1 June 2016
Persons entitled: Dingle Brothers Systems Limited
Description: All those properties being 5 trenant industrial estate…
3 October 2013
Charge code 0473 6133 0017
Delivered: 4 October 2013
Status: Satisfied on 1 June 2016
Persons entitled: Dingle Brothers Systems Limited
Description: All those properties being 5 trenant industrial estate…
21 August 2007
Mortgage
Delivered: 23 August 2007
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5 bess park road trentant industrial estate cornwall…
6 August 2007
Mortgage
Delivered: 14 August 2007
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Bradford quay wadebridge cornwall t/no CL139199. Together…
6 August 2007
Mortgage
Delivered: 14 August 2007
Status: Satisfied on 3 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Little thrift sycamore close rock wadebridge cornwall t/no…
6 August 2007
Mortgage
Delivered: 14 August 2007
Status: Satisfied on 3 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Polbilly shilla lane polzeath cornwall t/no CL181917…
6 August 2007
Mortgage
Delivered: 14 August 2007
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at dunveth west hill wadebridge cornwall t/no…
6 August 2007
Debenture
Delivered: 14 August 2007
Status: Satisfied on 12 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2007
Mortgage
Delivered: 14 August 2007
Status: Satisfied on 3 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Swallows park high pityme wadebridge cornwall t/no…
6 August 2007
Mortgage
Delivered: 14 August 2007
Status: Satisfied on 3 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Pityme business centre higher pityme farm st minver…
4 January 2006
Mortgage
Delivered: 17 January 2006
Status: Satisfied on 7 August 2008
Persons entitled: Coutts & Company
Description: Pityme business centre higher pityme farm st minver t/nos…
4 January 2006
Mortgage
Delivered: 17 January 2006
Status: Satisfied on 7 August 2008
Persons entitled: Coutts & Company
Description: Swallows park higher pityme st minver t/no CL143517.
4 January 2006
Mortgage
Delivered: 17 January 2006
Status: Satisfied on 7 August 2008
Persons entitled: Coutts & Company
Description: Little thrift sycamore close rock t/no CL111392.
4 January 2006
Mortgage
Delivered: 17 January 2006
Status: Satisfied on 7 August 2008
Persons entitled: Coutts & Company
Description: Polbilly shilla lane polzeath t/no CL181917.
4 January 2006
Mortgage
Delivered: 17 January 2006
Status: Satisfied on 7 August 2008
Persons entitled: Coutts & Company
Description: Bradfords quay wadebridge t/no CL139199.
4 January 2006
Mortgage
Delivered: 17 January 2006
Status: Satisfied on 7 August 2008
Persons entitled: Coutts & Company
Description: Development land at dunveth west hill wadebridge t/no…
4 January 2006
Debenture
Delivered: 17 January 2006
Status: Satisfied on 7 August 2008
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Dunveth Development Company Limited
Description: Land at dunveth wadebridge cornwall comprising 2.53…