Titan Structural Limited

General information

Name:

Titan Structural Ltd

Office Address:

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

Number: 06618468

Incorporation date: 2008-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the date that marks the start of Titan Structural Limited, the firm located at Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross. That would make 16 years Titan Structural has existed on the local market, as the company was registered on 2008-06-12. The firm registered no. is 06618468 and the zip code is EN8 8JR. The firm started under the name Jts Refurbishment, but for the last twelve years has operated under the name Titan Structural Limited. This enterprise's declared SIC number is 41201 - Construction of commercial buildings. The latest annual accounts describe the period up to March 31, 2022 and the most recent annual confirmation statement was submitted on June 12, 2023.

When it comes to the following company's register, since February 2020 there have been two directors: Christopher W. and Matthew H..

  • Previous company's names
  • Titan Structural Limited 2012-03-07
  • Jts Refurbishment Ltd 2008-06-12

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 27 February 2020

Latest update: 31 March 2024

Matthew H.

Role: Director

Appointed: 22 December 2011

Latest update: 31 March 2024

People with significant control

Executives who control this firm include: Zoe S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Zoe S.
Notified on 27 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 27 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 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
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
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 Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-23 (AD01)
filed on: 23rd, February 2024
address
Free Download Download filing (1 page)

Additional Information

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,
2015 - 2016

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)

  • 41201 : Construction of commercial buildings
15
Company Age

Closest Companies - by postcode