Titan Torque Services Limited

General information

Name:

Titan Torque Services Ltd

Office Address:

1st Floor North, Kingshill View, Prime Four Business Park Kingswells AB15 8PU Aberdeen

Number: SC345968

Incorporation date: 2008-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Titan Torque Services has been operating in this business for sixteen years. Registered under company registration number SC345968, it is registered as a Private Limited Company. You can reach the office of this company during its opening times at the following address: 1st Floor North, Kingshill View, Prime Four Business Park Kingswells, AB15 8PU Aberdeen. The company's registered with SIC code 82990 - Other business support service activities not elsewhere classified. Titan Torque Services Ltd released its account information for the financial period up to 2022-03-31. The latest confirmation statement was released on 2023-08-02.

Darren C., Edith C., Laura J. and 3 others listed below are the enterprise's directors and have been cooperating as the Management Board since 2011. At least one secretary in this firm is a limited company, specifically Addleshaw Goddard (scotland) Secretarial Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 23 February 2023

Address: Canning Street, Edinburgh, EH3 8EH, Scotland

Latest update: 24 February 2024

Role: Corporate Secretary

Appointed: 06 August 2014

Address: Park Row, Leeds, LS1 5AB, United Kingdom

Latest update: 24 February 2024

Darren C.

Role: Director

Appointed: 21 June 2011

Latest update: 24 February 2024

Edith C.

Role: Director

Appointed: 21 June 2011

Latest update: 24 February 2024

Laura J.

Role: Director

Appointed: 21 June 2011

Latest update: 24 February 2024

Bruce J.

Role: Director

Appointed: 23 September 2010

Latest update: 24 February 2024

George C.

Role: Director

Appointed: 10 September 2008

Latest update: 24 February 2024

Keith G.

Role: Director

Appointed: 21 July 2008

Latest update: 24 February 2024

People with significant control

Executives who have control over the firm are as follows: Bruce J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bruce J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 18 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 18 December 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 January 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2012

Address:

12 - 16 Albyn Place

Post code:

AB10 1PS

City / Town:

Aberdeen

HQ address,
2013

Address:

12 - 16 Albyn Place

Post code:

AB10 1PS

City / Town:

Aberdeen

HQ address,
2014

Address:

13 Queens Road

Post code:

AB15 4YL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age