TITAN FLUID TECHNOLOGIES LTD
ESTATE, DISTRICT 15. WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 8QF
Company number 05335108
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address 5 LEE CLOSE, PATTINSON NORTH INDUSTRIAL, ESTATE, DISTRICT 15. WASHINGTON, TYNE AND WEAR, NE38 8QF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 5 . The most likely internet sites of TITAN FLUID TECHNOLOGIES LTD are www.titanfluidtechnologies.co.uk, and www.titan-fluid-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Chester-le-Street Rail Station is 4.7 miles; to Newcastle Rail Station is 6.8 miles; to Dunston Rail Station is 6.8 miles; to Durham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titan Fluid Technologies Ltd is a Private Limited Company. The company registration number is 05335108. Titan Fluid Technologies Ltd has been working since 18 January 2005. The present status of the company is Active. The registered address of Titan Fluid Technologies Ltd is 5 Lee Close Pattinson North Industrial Estate District 15 Washington Tyne and Wear Ne38 8qf. . BUTLER, Dale Frank is a Secretary of the company. BUTLER, Dale Frank is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director CURRY, Brian has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BUTLER, Dale Frank
Appointed Date: 18 January 2005

Director
BUTLER, Dale Frank
Appointed Date: 18 January 2005
63 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 19 January 2005
Appointed Date: 18 January 2005

Director
CURRY, Brian
Resigned: 03 August 2015
Appointed Date: 18 January 2005
76 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 19 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr Dale Frank Butler
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TITAN FLUID TECHNOLOGIES LTD Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5

30 Sep 2015
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 30 more events
10 Feb 2005
New director appointed
31 Jan 2005
Ad 18/01/05--------- £ si 10@1=10 £ ic 2/12
19 Jan 2005
Secretary resigned
19 Jan 2005
Director resigned
18 Jan 2005
Incorporation

TITAN FLUID TECHNOLOGIES LTD Charges

17 February 2005
Debenture
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…