Titan Products Limited STOCKPORT


Titan Products started in year 1996 as Private Limited Company with registration number 03217573. The Titan Products company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Stockport at 15 Latham Close. Postal code: SK6 2SD. Since 20th March 2000 Titan Products Limited is no longer carrying the name Advanced Integrated Solutions.

At the moment there are 2 directors in the the firm, namely Iain T. and Guy B.. In addition one secretary - Katie B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynn B. who worked with the the firm until 23 May 2017.

Titan Products Limited Address / Contact

Office Address 15 Latham Close
Office Address2 Bredbury Park Ind Estate
Town Stockport
Post code SK6 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217573
Date of Incorporation Thu, 27th Jun 1996
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Katie B.

Position: Secretary

Appointed: 24 April 2017

Iain T.

Position: Director

Appointed: 01 November 2015

Guy B.

Position: Director

Appointed: 01 July 2004

Lynn B.

Position: Director

Appointed: 25 April 2000

Resigned: 23 May 2017

Cynthia B.

Position: Director

Appointed: 25 April 2000

Resigned: 28 March 2002

Leslie B.

Position: Director

Appointed: 02 July 1998

Resigned: 28 March 2002

James B.

Position: Director

Appointed: 27 June 1996

Resigned: 04 January 2022

Lynn B.

Position: Secretary

Appointed: 27 June 1996

Resigned: 23 May 2017

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1996

Resigned: 27 June 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Titan Smart Solutions Group Limited from Stockport, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Titan Smart Solutions Group Limited

15 Latham Close, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SD, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6577098
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Advanced Integrated Solutions March 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth525 577547 040565 314       
Balance Sheet
Cash Bank In Hand320 751230 502374 195       
Cash Bank On Hand  374 195283 407129 459359 312251 737316 181224 225234 373
Current Assets834 535960 4961 085 527924 7441 053 1561 293 7061 290 4761 690 7431 717 2451 909 813
Debtors361 302568 538487 783409 357482 750510 397531 996817 026706 623780 170
Net Assets Liabilities  565 314609 295615 919     
Net Assets Liabilities Including Pension Asset Liability525 577547 040565 314       
Other Debtors  5 9506 756106 68163 84115 96014 29950 09796 732
Property Plant Equipment  69 03781 83668 49748 25845 69130 95456 20343 965
Stocks Inventory152 482161 456223 549       
Tangible Fixed Assets97 57480 13769 037       
Total Inventories  223 549231 980440 947423 997506 743557 536786 397895 270
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve525 477546 940565 214       
Shareholder Funds525 577547 040565 314       
Other
Accumulated Amortisation Impairment Intangible Assets  494 405494 405494 405494 405494 405494 405494 405 
Accumulated Depreciation Impairment Property Plant Equipment  192 299189 81795 865119 369145 304163 684185 848200 170
Amounts Owed To Group Undertakings  127 00715 855131 389281 229193 411385 542509 333666 991
Average Number Employees During Period   27272624242826
Creditors  583 797391 592505 734701 741654 028999 1611 035 2071 209 135
Creditors Due Within One Year402 626489 648583 797       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 249124 055  13 245  
Disposals Property Plant Equipment   41 080124 055  13 245  
Fixed Assets97 57480 13769 03781 83668 49748 25845 69130 95456 20343 965
Increase From Depreciation Charge For Year Property Plant Equipment   27 76730 10323 50425 93531 62522 16414 322
Intangible Assets Gross Cost  494 405494 405494 405494 405494 405494 405494 405 
Intangible Fixed Assets Aggregate Amortisation Impairment494 405494 405        
Intangible Fixed Assets Cost Or Valuation494 405494 405        
Net Current Assets Liabilities431 909470 848501 730533 152547 422591 965636 448691 582682 038700 678
Number Shares Allotted 1010       
Number Shares Issued Fully Paid   10202020 2020
Other Creditors  49 14659 69759 95576 17149 53557 05281 09773 735
Other Taxation Social Security Payable  89 27268 27150 05588 17566 93192 004107 034119 205
Par Value Share 111111 11
Property Plant Equipment Gross Cost  261 336271 653164 362167 627190 995194 638242 051244 135
Provisions For Liabilities Balance Sheet Subtotal  5 4535 693      
Provisions For Liabilities Charges3 9063 9455 453       
Secured Debts647         
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Cost Or Valuation276 268283 079261 336       
Tangible Fixed Assets Depreciation178 694202 942192 299       
Total Additions Including From Business Combinations Property Plant Equipment   51 39716 7643 26523 36816 88847 4132 084
Total Assets Less Current Liabilities529 483550 985570 767614 988615 919640 223682 139722 536738 241744 643
Trade Creditors Trade Payables  318 372247 769264 335256 166344 151464 563337 743349 204
Trade Debtors Trade Receivables  481 833402 601376 069446 556516 036802 727656 526683 438

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements