Active - Proposal to Strike off
Company Information for CHARLES TITCH LIMITED
DAINS LLP VENTURE POINT, WHEELHOUSE ROAD, RUGELEY, STAFFS, WS15 1UZ,
|
Company Registration Number
05164783
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHARLES TITCH LIMITED | |
Legal Registered Office | |
DAINS LLP VENTURE POINT WHEELHOUSE ROAD RUGELEY STAFFS WS15 1UZ Other companies in WS15 | |
Company Number | 05164783 | |
---|---|---|
Company ID Number | 05164783 | |
Date formed | 2004-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 27/12/2017 | |
Account next due | 27/09/2019 | |
Latest return | 28/06/2015 | |
Return next due | 26/07/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 12:19:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHARLES TITCH PRECISION LTD | VENTURE POINT WHEELHOUSE ROAD RUGELEY STAFFS WS15 1UZ | Active | Company formed on the 2017-02-23 |
Officer | Role | Date Appointed |
---|---|---|
MARK ROBERT YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ANN YOUNG |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK YOUNG | |
AA | 27/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/17 FROM C/O Mr Mark Young Unit 40 Trent Valley Trading Estate Station Road Rugeley Staffordshire WS15 2HQ | |
TM02 | Termination of appointment of Christine Ann Young on 2017-02-01 | |
AA | 27/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 27/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 27/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 27/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 27/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 27/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/10 FROM 12 Windmill Drive Marchington Uttoxeter Staffordshire ST14 8JP | |
CH01 | Director's details changed for Mark Robert Young on 2010-06-28 | |
AA | 27/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 27/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 27/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/12/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 02/12/06 TO 27/12/05 | |
363a | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 02/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES TITCH LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as CHARLES TITCH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |