TITASH INTERNATIONAL LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 04238383
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address 1ST FLOOR CASHS BUSINESS CENTRE, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TITASH INTERNATIONAL LIMITED are www.titashinternational.co.uk, and www.titash-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. Titash International Limited is a Private Limited Company. The company registration number is 04238383. Titash International Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of Titash International Limited is 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands Cv1 4pb. The company`s financial liabilities are £325.45k. It is £21.61k against last year. The cash in hand is £6.57k. It is £-0.1k against last year. And the total assets are £337.1k, which is £-0.1k against last year. BEGUM, Husna is a Secretary of the company. ALI, Mashuk is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Buying and selling of own real estate".


titash international Key Finiance

LIABILITIES £325.45k
+7%
CASH £6.57k
-2%
TOTAL ASSETS £337.1k
-1%
All Financial Figures

Current Directors

Secretary
BEGUM, Husna
Appointed Date: 20 June 2001

Director
ALI, Mashuk
Appointed Date: 20 June 2001
59 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 20 June 2001
Appointed Date: 20 June 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 20 June 2001
Appointed Date: 20 June 2001
74 years old

TITASH INTERNATIONAL LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Oct 2015
Satisfaction of charge 1 in full
22 Oct 2015
Satisfaction of charge 3 in full
...
... and 41 more events
28 Dec 2001
Registered office changed on 28/12/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
28 Dec 2001
New director appointed
29 Jun 2001
Secretary resigned
29 Jun 2001
Director resigned
20 Jun 2001
Incorporation

TITASH INTERNATIONAL LIMITED Charges

15 October 2015
Charge code 0423 8383 0006
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
15 October 2015
Charge code 0423 8383 0005
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
27 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Th freehold property being 68 church street rugby…
31 January 2003
Debenture
Delivered: 6 February 2003
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 16 church street rugby t/n WK278861…
31 January 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 17 church street rugby t/n WK294890. Fixed…