TITANIUM TECHNIQUES (2001) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0QQ

Company number 04226904
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address UNIT 3 CRESCENT INDUSTRIAL PARK, PEARTREE LANE, DUDLEY, WEST MIDLANDS, DY2 0QQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TITANIUM TECHNIQUES (2001) LIMITED are www.titaniumtechniques2001.co.uk, and www.titanium-techniques-2001.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. Titanium Techniques 2001 Limited is a Private Limited Company. The company registration number is 04226904. Titanium Techniques 2001 Limited has been working since 01 June 2001. The present status of the company is Active. The registered address of Titanium Techniques 2001 Limited is Unit 3 Crescent Industrial Park Peartree Lane Dudley West Midlands Dy2 0qq. The company`s financial liabilities are £347.82k. It is £-17.96k against last year. And the total assets are £520.01k, which is £82.57k against last year. ROSS, Christine Ann is a Secretary of the company. ROSS, Michael Joseph is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


titanium techniques (2001) Key Finiance

LIABILITIES £347.82k
-5%
CASH n/a
TOTAL ASSETS £520.01k
+18%
All Financial Figures

Current Directors

Secretary
ROSS, Christine Ann
Appointed Date: 01 June 2001

Director
ROSS, Michael Joseph
Appointed Date: 01 June 2001
76 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 01 June 2001
Appointed Date: 01 June 2001

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 01 June 2001
Appointed Date: 01 June 2001

TITANIUM TECHNIQUES (2001) LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

24 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100

...
... and 31 more events
06 Jul 2001
New secretary appointed
06 Jul 2001
New director appointed
06 Jul 2001
Director resigned
06 Jul 2001
Secretary resigned
01 Jun 2001
Incorporation

TITANIUM TECHNIQUES (2001) LIMITED Charges

24 July 2001
Mortgage debenture
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…