Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TITAN FACILITIES MANAGEMENT LIMITED
Company Information for

TITAN FACILITIES MANAGEMENT LIMITED

22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
07009670
Private Limited Company
Liquidation

Company Overview

About Titan Facilities Management Ltd
TITAN FACILITIES MANAGEMENT LIMITED was founded on 2009-09-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Titan Facilities Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TITAN FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in RH6
 
Filing Information
Company Number 07009670
Company ID Number 07009670
Date formed 2009-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 22/03/2021
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 07:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TITAN FACILITIES MANAGEMENT LIMITED
Is this data useful to you?
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.
Companies with same name TITAN FACILITIES MANAGEMENT LIMITED
The following companies were found which have the same name as TITAN FACILITIES MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TITAN FACILITIES MANAGEMENT (NW) LTD Suite 1 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool MERSEYSIDE L1 0BG Active - Proposal to Strike off Company formed on the 2013-07-29
TITAN FACILITIES MANAGEMENT PTE. LTD. TAGORE DRIVE Singapore 787623 Active Company formed on the 2008-09-13
TITAN FACILITIES MANAGEMENT PTY LTD. Active Company formed on the 2019-01-15
TITAN FACILITIES MANAGEMENT LIMITED Singapore Active Company formed on the 2019-06-04

Company Officers of TITAN FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEONARD JOSEPH LONG
Director 2009-10-28
ANDREW LAWRENCE STEWART
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN STEPHEN GILBERT
Director 2009-09-04 2009-10-28
ANDREW SIMON DAVIS
Director 2009-09-04 2009-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JOSEPH LONG AURORA PERSONNEL LIMITED Director 2009-10-28 CURRENT 2009-09-04 Liquidation
LEONARD JOSEPH LONG AURORA PRO CLEAN LIMITED Director 2009-10-28 CURRENT 2009-09-04 Liquidation
ANDREW LAWRENCE STEWART BE CO-WORKING LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE OFFICES STRATTON ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART HEADSPACE PROPERTIES BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE BELFAST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
ANDREW LAWRENCE STEWART BE OFFICES PARK ST LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART &MEETINGS LIMITED Director 2018-01-22 CURRENT 2010-10-06 Active
ANDREW LAWRENCE STEWART &OFFICES CANARY WHARF LIMITED Director 2018-01-22 CURRENT 2011-12-14 Liquidation
ANDREW LAWRENCE STEWART ARKORDIA ASSETS LIMITED Director 2018-01-22 CURRENT 2014-05-22 Active
ANDREW LAWRENCE STEWART &OFFICES EUSTON LIMITED Director 2018-01-22 CURRENT 2016-04-12 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CANARY WHARF LIMITED Director 2018-01-22 CURRENT 2016-05-06 Active
ANDREW LAWRENCE STEWART THORNHILL KAPLAN MEDIA LIMITED Director 2018-01-22 CURRENT 2010-09-07 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART &OFFICES VICTORIA LIMITED Director 2018-01-22 CURRENT 2004-03-23 Liquidation
ANDREW LAWRENCE STEWART HEPL REALISATIONS LIMITED Director 2018-01-22 CURRENT 2012-09-13 In Administration
ANDREW LAWRENCE STEWART INITIUM (DESIGN BUILD CONTRACT) LIMITED Director 2018-01-22 CURRENT 2013-01-10 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HUMAN RESOURCES NO.2 LIMITED Director 2018-01-22 CURRENT 2016-04-12 Liquidation
ANDREW LAWRENCE STEWART &OFFICES LIMITED Director 2018-01-22 CURRENT 2016-05-10 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART HAMPSTEAD & HIGHGATE SERVICED OFFICES LIMITED Director 2018-01-22 CURRENT 2017-01-25 Active
ANDREW LAWRENCE STEWART AGILE SPACE CONSULTANTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE LIMITED Director 2017-08-10 CURRENT 2017-08-10 In Administration
ANDREW LAWRENCE STEWART YOU WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE WORK OFFICES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART YOU WORK LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BE START UPS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT RE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Liquidation
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE EUSTON LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT PADDINGTON LIMITED Director 2016-05-27 CURRENT 2016-04-26 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CHEAPSIDE LIMITED Director 2016-05-20 CURRENT 2010-08-23 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.6 LIMITED Director 2016-05-04 CURRENT 2010-07-21 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.7 LIMITED Director 2016-05-04 CURRENT 2010-09-07 Active
ANDREW LAWRENCE STEWART BESPOKE MANAGED SPACE BOROUGH LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
ANDREW LAWRENCE STEWART BE OFFICES EUSTON LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT TEMPLE MEADS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
ANDREW LAWRENCE STEWART BE OFFICES BIRMINGHAM LIMITED Director 2014-11-19 CURRENT 2014-11-19 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT ST. PAUL'S LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT THREADNEEDLE LIMITED Director 2014-06-04 CURRENT 2014-06-04 In Administration
ANDREW LAWRENCE STEWART PEPPERCORN ESTATES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-08-23
ANDREW LAWRENCE STEWART AURIEL PM LIMITED Director 2014-02-18 CURRENT 2007-10-05 Liquidation
ANDREW LAWRENCE STEWART NEW ONE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-07-26
ANDREW LAWRENCE STEWART SPACE MANAGED OFFICES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CENTRAL SERVICES NO. 1 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART THORNHILL KAPLAN LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-10-27
ANDREW LAWRENCE STEWART INTRANETTERS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2015-10-27
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT VIRTUAL OFFICES LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
ANDREW LAWRENCE STEWART BE OFFICES VIRTUAL LIMITED Director 2013-02-01 CURRENT 2012-03-20 Active
ANDREW LAWRENCE STEWART GALAXIE PROPERTIES LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
ANDREW LAWRENCE STEWART REGAL SERVICED OFFICES LIMITED Director 2012-04-25 CURRENT 2010-09-06 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT FINCH LANE LIMITED Director 2012-02-10 CURRENT 2010-07-21 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART MAJESTIC BUSINESS CENTRES LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2014-09-16
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CENTRAL SERVICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
ANDREW LAWRENCE STEWART BE OFFICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 In Administration
ANDREW LAWRENCE STEWART BE GORDON HOUSE LIMITED Director 2010-06-04 CURRENT 2007-05-17 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART STORM OPERATIVE SECURITY LIMITED Director 2010-04-01 CURRENT 1995-04-20 Liquidation
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.5 LIMITED Director 2009-12-17 CURRENT 2009-04-08 Dissolved 2016-07-26
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HUMAN RESOURCES LIMITED Director 2009-12-17 CURRENT 2001-11-26 Active
ANDREW LAWRENCE STEWART OFFICES 4 BUSINESS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
ANDREW LAWRENCE STEWART SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT HEAD OFFICE LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CITY LIMITED Director 2007-11-08 CURRENT 2006-02-27 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT NO.1 LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT MINORIES LIMITED Director 2007-11-08 CURRENT 2006-02-27 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT MILTON KEYNES LIMITED Director 2007-11-08 CURRENT 2006-02-28 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WEMBLEY LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT GROVELAND LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WATLING LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT BASINGSTOKE LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT SOANEPOINT LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT REX LIMITED Director 2007-11-08 CURRENT 2006-02-27 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT LIMITED Director 2007-11-08 CURRENT 2006-03-03 In Administration
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED Director 2007-11-08 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT READING LIMITED Director 2007-11-08 CURRENT 2006-02-27 Liquidation
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT CITYPOINT LIMITED Director 2007-11-08 CURRENT 2006-03-09 Active - Proposal to Strike off
ANDREW LAWRENCE STEWART BUSINESS ENVIRONMENT WEMBLEY NO.1 LIMITED Director 2007-11-08 CURRENT 2006-03-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-05Voluntary liquidation Statement of receipts and payments to 2023-04-06
2023-02-18Voluntary liquidation Statement of affairs
2022-06-14600Appointment of a voluntary liquidator
2022-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-06
2022-03-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-04-07
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE England
2021-04-26600Appointment of a voluntary liquidator
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE STEWART
2020-02-24AP01DIRECTOR APPOINTED MR MELVYN STEPHEN GILBERT
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG United Kingdom
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CH01Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 99.97
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-09-04CH01Director's details changed for Leonard Joseph Long on 2017-08-07
2017-04-11RES13Resolutions passed:
  • Transfer of shares approved 23/03/2017
2017-03-07MEM/ARTSARTICLES OF ASSOCIATION
2017-03-07RES01ADOPT ARTICLES 07/03/17
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 99.97
2015-09-15AR0104/09/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 99.97
2014-09-25AR0104/09/14 ANNUAL RETURN FULL LIST
2014-04-22AD02Register inspection address changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOSEPH LONG / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/04/2014
2014-03-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-05AP01DIRECTOR APPOINTED MR ANDREW LAWRENCE STEWART
2013-09-27AR0104/09/13 FULL LIST
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-09AR0104/09/12 FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-10GAZ1FIRST GAZETTE
2011-09-15AR0104/09/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2011-06-02AA01CURRSHO FROM 31/12/2010 TO 31/12/2009
2010-09-15AR0104/09/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2010-09-15AD02SAIL ADDRESS CREATED
2010-09-14AA01CURREXT FROM 31/12/2009 TO 31/12/2010
2009-11-07AP01DIRECTOR APPOINTED LEONARD JOSEPH LONG
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN GILBERT
2009-10-28AA01CURRSHO FROM 30/09/2010 TO 31/12/2009
2009-10-2888(2)AD 04/09/09 GBP SI 9996@0.01=99.96 GBP IC 0.01/99.97
2009-09-23288aDIRECTOR APPOINTED MELVYN STEPHEN GILBERT
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TITAN FACILITIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-07
Resolution2021-05-07
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against TITAN FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TITAN FACILITIES MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TITAN FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TITAN FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of TITAN FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TITAN FACILITIES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TITAN FACILITIES MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TITAN FACILITIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTITAN FACILITIES MANAGEMENT LIMITEDEvent Date2021-05-07
Name of Company: TITAN FACILITIES MANAGEMENT LIMITED Company Number: 07009670 Nature of Business: Other business support service activities not elsewhere classified Registered office: Finsgate, 5-7 Cr…
 
Initiating party Event TypeResolution
Defending partyTITAN FACILITIES MANAGEMENT LIMITEDEvent Date2021-05-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyTITAN FACILITIES MANAGEMENT LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TITAN FACILITIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TITAN FACILITIES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.