Titan Refurbishments Limited

General information

Name:

Titan Refurbishments Ltd

Office Address:

Springfield House 99/101 Crossbrook Street Cheshunt EN8 8JR Waltham Cross

Number: 03764439

Incorporation date: 1999-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Titan Refurbishments Limited 's been on the local market for at least 25 years. Registered under the number 03764439 in 1999, the company is registered at Springfield House 99/101 Crossbrook Street, Waltham Cross EN8 8JR. The firm present name is Titan Refurbishments Limited. This firm's former customers may remember the firm also as Service Construction (UK), which was in use up till 2002-08-22. This firm's declared SIC number is 43999 : Other specialised construction activities not elsewhere classified. The firm's most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-05-04.

At the moment, this company is administered by a solitary director: John T., who was assigned this position in May 1999. Since 2000 Keith W., had been managing this company till the resignation 22 years ago. As a follow-up a different director, specifically Christopher M. resigned on 2002-08-02.

John T. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Titan Refurbishments Limited 2002-08-22
  • Service Construction (UK) Limited 1999-05-04

Financial data based on annual reports

Company staff

John T.

Role: Director

Appointed: 25 May 1999

Latest update: 31 March 2024

People with significant control

John T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022 (AA)
filed on: 29th, December 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

HQ address,
2013

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

HQ address,
2014

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

HQ address,
2015

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

HQ address,
2016

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Accountant/Auditor,
2016 - 2015

Name:

Ward Mackenzie Ltd

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
24
Company Age

Closest Companies - by postcode