Titan Trustees Limited DARLINGTON


Titan Trustees started in year 2011 as Private Limited Company with registration number 07889481. The Titan Trustees company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Darlington at 140 Coniscliffe Road. Postal code: DL3 7RT.

The firm has 4 directors, namely Stuart E., Antony L. and Elizabeth G. and others. Of them, Elizabeth G., Janice M. have been with the company the longest, being appointed on 6 March 2012 and Stuart E. has been with the company for the least time - from 5 August 2023. As of 6 May 2024, there were 3 ex directors - Matthew B., Clive O. and others listed below. There were no ex secretaries.

Titan Trustees Limited Address / Contact

Office Address 140 Coniscliffe Road
Town Darlington
Post code DL3 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07889481
Date of Incorporation Wed, 21st Dec 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Stuart E.

Position: Director

Appointed: 05 August 2023

Antony L.

Position: Director

Appointed: 08 March 2017

Elizabeth G.

Position: Director

Appointed: 06 March 2012

Janice M.

Position: Director

Appointed: 06 March 2012

Matthew B.

Position: Director

Appointed: 08 March 2017

Resigned: 03 August 2023

Clive O.

Position: Director

Appointed: 06 March 2012

Resigned: 08 March 2017

David W.

Position: Director

Appointed: 21 December 2011

Resigned: 08 March 2017

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Janice M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Janice M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth111        
Balance Sheet
Cash Bank In Hand111        
Cash Bank On Hand  111111111
Reserves/Capital
Called Up Share Capital111        
Shareholder Funds111        
Other
Number Shares Allotted 11        
Number Shares Issued Fully Paid   1 111111
Par Value Share 111 111111
Share Capital Allotted Called Up Paid111        
Total Assets Less Current Liabilities11111111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On Fri, 9th Feb 2024 director's details were changed
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements