Founded in 2016, Titcomb Investments, classified under reg no. 10280057 is an active company. Currently registered at Titcomb Manor Titcombe Lane RG17 9SZ, Hungerford the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since November 17, 2016 Titcomb Investments Limited is no longer carrying the name Crsb Shelfco 9.
The company has 2 directors, namely Alexander M., Philippa M.. Of them, Alexander M., Philippa M. have been with the company the longest, being appointed on 9 February 2017. As of 28 April 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.
Office Address | Titcomb Manor Titcombe Lane |
Office Address2 | Kintbury |
Town | Hungerford |
Post code | RG17 9SZ |
Country of origin | United Kingdom |
Registration Number | 10280057 |
Date of Incorporation | Fri, 15th Jul 2016 |
Industry | Non-trading company |
End of financial Year | 31st July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 (2 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Sun, 28th Jul 2024 (2024-07-28) |
Last confirmation statement dated | Fri, 14th Jul 2023 |
The register of PSCs who own or control the company is made up of 8 names. As BizStats found, there is Olivia M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ottilie M. This PSC owns 25-50% shares. Then there is Alexia M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.
Olivia M.
Notified on | 6 December 2016 |
Nature of control: |
25-50% shares |
Ottilie M.
Notified on | 6 December 2016 |
Nature of control: |
25-50% shares |
Alexia M.
Notified on | 6 December 2016 |
Nature of control: |
25-50% shares |
William B.
Notified on | 29 August 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Mark M.
Notified on | 6 December 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Mary H.
Notified on | 6 December 2016 |
Ceased on | 29 August 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Peter F.
Notified on | 6 December 2016 |
Ceased on | 29 August 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Halco Nominees Limited
5 Fleet Place, London, EC4M 7RD, England
Legal authority | Limited By Shares |
Legal form | United Kingdom (England And Wales) |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 2503720 |
Notified on | 15 July 2016 |
Ceased on | 6 December 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Crsb Shelfco 9 | November 17, 2016 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 |
Net Worth | 4 740 573 | |
Balance Sheet | ||
Current Assets | 3 442 | 7 090 |
Net Assets Liabilities | 4 740 573 | 4 932 560 |
Net Assets Liabilities Including Pension Asset Liability | 4 740 573 | |
Reserves/Capital | ||
Shareholder Funds | 4 740 573 | |
Other | ||
Creditors | 4 800 | 8 400 |
Fixed Assets | 4 741 931 | 4 933 870 |
Net Current Assets Liabilities | -1 358 | 1 310 |
Total Assets Less Current Liabilities | 4 740 573 | 4 932 560 |
Creditors Due Within One Year | 4 800 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on July 31, 2023 filed on: 22nd, April 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy