Titan Trade Windows Limited ALFRETON


Founded in 2004, Titan Trade Windows, classified under reg no. 05089114 is an active company. Currently registered at 255 Somercotes Hill DE55 4HX, Alfreton the company has been in the business for 20 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 2022/09/30. Since 2014/01/10 Titan Trade Windows Limited is no longer carrying the name Warwick Development (east Midlands).

Currently there are 4 directors in the the firm, namely Leigh T., Lisa T. and Carol T. and others. In addition one secretary - Lisa T. - is with the company. As of 18 May 2024, there were 2 ex directors - Peter T., Margaret W. and others listed below. There were no ex secretaries.

Titan Trade Windows Limited Address / Contact

Office Address 255 Somercotes Hill
Office Address2 Somercotes
Town Alfreton
Post code DE55 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05089114
Date of Incorporation Tue, 30th Mar 2004
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 29th September
Company age 20 years old
Account next due date Sat, 29th Jun 2024 (42 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Leigh T.

Position: Director

Appointed: 30 March 2004

Lisa T.

Position: Director

Appointed: 30 March 2004

Lisa T.

Position: Secretary

Appointed: 30 March 2004

Carol T.

Position: Director

Appointed: 30 March 2004

Frederick T.

Position: Director

Appointed: 30 March 2004

Highstone Directors Limited

Position: Corporate Director

Appointed: 30 March 2004

Resigned: 02 April 2004

Peter T.

Position: Director

Appointed: 30 March 2004

Resigned: 18 October 2013

Margaret W.

Position: Director

Appointed: 30 March 2004

Resigned: 18 October 2013

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2004

Resigned: 02 April 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Leigh T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Lisa T. This PSC owns 25-50% shares.

Leigh T.

Notified on 30 March 2017
Nature of control: 25-50% shares

Lisa T.

Notified on 30 March 2017
Nature of control: 25-50% shares

Company previous names

Warwick Development (east Midlands) January 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-30
Net Worth441 552538 369 
Balance Sheet
Cash Bank On Hand 269 407277 119
Current Assets778 338937 8061 033 215
Debtors451 916594 277671 966
Net Assets Liabilities 538 369627 611
Other Debtors 466 602519 182
Property Plant Equipment 106 004215 150
Total Inventories 74 12284 130
Cash Bank In Hand258 321269 407 
Net Assets Liabilities Including Pension Asset Liability441 552538 369 
Stocks Inventory68 10174 122 
Tangible Fixed Assets124 794106 004 
Reserves/Capital
Called Up Share Capital200200 
Profit Loss Account Reserve441 352538 169 
Shareholder Funds441 552538 369 
Other
Accrued Liabilities Deferred Income 84 265100 018
Accumulated Depreciation Impairment Property Plant Equipment 92 138106 248
Additions Other Than Through Business Combinations Property Plant Equipment  143 256
Corporation Tax Payable 90 14276 348
Creditors 9 58978 345
Finance Lease Liabilities Present Value Total 9 58978 345
Increase From Depreciation Charge For Year Property Plant Equipment  34 110
Net Current Assets Liabilities369 371461 549531 577
Number Shares Issued Fully Paid  200
Other Creditors 17 4021 522
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 000
Other Disposals Property Plant Equipment  20 000
Other Taxation Social Security Payable 50 96552 231
Par Value Share 11
Prepayments Accrued Income 5 4247 062
Property Plant Equipment Gross Cost 198 142321 398
Provisions For Liabilities Balance Sheet Subtotal 19 59540 771
Total Assets Less Current Liabilities494 165567 553746 727
Trade Creditors Trade Payables 213 460235 940
Trade Debtors Trade Receivables 122 251145 722
Creditors Due After One Year29 6139 589 
Creditors Due Within One Year408 967476 257 
Number Shares Allotted 200 
Provisions For Liabilities Charges23 00019 595 
Secured Debts59 19729 612 
Share Capital Allotted Called Up Paid200200 
Tangible Fixed Assets Additions 765 
Tangible Fixed Assets Cost Or Valuation197 377198 142 
Tangible Fixed Assets Depreciation72 58392 138 
Tangible Fixed Assets Depreciation Charged In Period 19 555 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023/07/19 director's details were changed
filed on: 19th, July 2023
Free Download (2 pages)

Company search

Advertisements