Titan Presses & Monitoring Ltd DUDLEY


Founded in 2015, Titan Presses & Monitoring, classified under reg no. 09615828 is an active company. Currently registered at Unit 4 Crescent Industrial Park DY2 0QQ, Dudley the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2019-11-19 Titan Presses & Monitoring Ltd is no longer carrying the name Titan Monitoring.

The company has 2 directors, namely Anthony C., Russell H.. Of them, Anthony C., Russell H. have been with the company the longest, being appointed on 1 June 2015. As of 15 May 2024, there was 1 ex director - Charles H.. There were no ex secretaries.

Titan Presses & Monitoring Ltd Address / Contact

Office Address Unit 4 Crescent Industrial Park
Office Address2 Peartree Lane
Town Dudley
Post code DY2 0QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09615828
Date of Incorporation Mon, 1st Jun 2015
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Anthony C.

Position: Director

Appointed: 01 June 2015

Russell H.

Position: Director

Appointed: 01 June 2015

Charles H.

Position: Director

Appointed: 01 June 2015

Resigned: 28 February 2018

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Worcester Presses Holdings Limited from Dudley, United Kingdom. The abovementioned PSC is classified as "an england & wales", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Russell H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Worcester Presses Holdings Limited

Unit 4 Crescent Industrial Park Peartree Lane, Dudley, West Midlands, DY2 0QQ, United Kingdom

Legal authority England & Wales
Legal form England & Wales
Country registered England And Wales
Place registered England & Wales
Registration number 11170876
Notified on 8 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 8 December 2020
Ceased on 8 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Russell H.

Notified on 8 December 2020
Ceased on 8 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Titan Monitoring November 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 700       
Balance Sheet
Cash Bank In Hand8 835       
Cash Bank On Hand8 83522 19429 95024 73915 02916 05330 4379 172
Current Assets25 52437 98230 81729 32816 05527 01440 78022 455
Debtors16 68915 7888674 5891 0262 9612 3435 283
Net Assets Liabilities -1 5682 56010 77310 84915 71325 20023 161
Other Debtors1 96342911730302 961 1 602
Property Plant Equipment1 2205 1263 3171 7434999 4856 2433 000
Tangible Fixed Assets1 220       
Total Inventories     8 0008 0008 000
Reserves/Capital
Called Up Share Capital30       
Profit Loss Account Reserve-7 730       
Shareholder Funds-7 700       
Other
Amount Specific Advance Or Credit Directors101010     
Amount Specific Advance Or Credit Repaid In Period Directors   10    
Accumulated Depreciation Impairment Property Plant Equipment4811 7863 5955 1696 41310 15413 39616 639
Average Number Employees During Period 3322   
Creditors34 44444 67630 98019 9675 61019 55120 6371 724
Creditors Due Within One Year34 444       
Increase From Depreciation Charge For Year Property Plant Equipment 1 3051 8091 5741 2443 7413 2423 243
Net Current Assets Liabilities-8 920-6 694-1639 36110 4457 46320 14320 731
Number Shares Allotted30       
Other Creditors26 81038 53730 11914 4194 42019 43116 8761 479
Other Taxation Social Security Payable2 1394 422-694 847882 3 641119
Par Value Share1       
Property Plant Equipment Gross Cost1 7016 9126 9126 9126 91219 63919 639 
Provisions For Liabilities Balance Sheet Subtotal  594331951 2351 186570
Share Capital Allotted Called Up Paid30       
Tangible Fixed Assets Additions1 701       
Tangible Fixed Assets Cost Or Valuation1 701       
Tangible Fixed Assets Depreciation481       
Tangible Fixed Assets Depreciation Charged In Period481       
Total Additions Including From Business Combinations Property Plant Equipment 5 211   12 727  
Total Assets Less Current Liabilities-7 700-1 5683 15411 10410 94416 94826 38623 731
Trade Creditors Trade Payables5 4951 717930701308120120126
Trade Debtors Trade Receivables14 72615 3597504 559996 2 3133 651
Advances Credits Directors10       
Amounts Owed By Group Undertakings      3030

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-12-08
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements