Company NameTitan Electrical Services Limited
DirectorsPaula Jean Chadwick and Russell Peter Chadwick
Company StatusActive
Company Number05840394
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaula Jean Chadwick
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King Street
Middlewich
Cheshire
CW10 9EH
Director NameMr Russell Peter Chadwick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King Street
Middlewich
Cheshire
CW10 9EH
Secretary NameMr Ian Thomas Goodier
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Swanlow Lane
Winsford
Cheshire
CW7 1JE

Contact

Websitewww.titanelectrical.co.uk/
Telephone01606 837373
Telephone regionNorthwich

Location

Registered Address24 King Street
Middlewich
Cheshire
CW10 9EH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Financials

Year2013
Net Worth£14,520
Cash£4,287
Current Liabilities£11,602

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Ian Thomas Goodier as a secretary on 30 March 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 August 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 July 2017Notification of Russell Chadwick as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Russell Chadwick as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
26 July 2017Notification of Russell Chadwick as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Paula Jean Chadwick on 10 October 2009 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Paula Jean Chadwick on 10 October 2009 (2 pages)
5 July 2010Director's details changed for Paula Jean Chadwick on 10 October 2009 (2 pages)
5 July 2010Director's details changed for Paula Jean Chadwick on 10 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 07/06/09; full list of members (4 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from 24 king street middlewich cheshire CW10 9EH (1 page)
7 August 2009Return made up to 07/06/09; full list of members (4 pages)
7 August 2009Registered office changed on 07/08/2009 from 24 king street middlewich cheshire CW10 9EH (1 page)
7 August 2009Location of register of members (1 page)
20 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 February 2009Registered office changed on 24/02/2009 from 24 king street middlewich cheshire CW10 9EH (1 page)
24 February 2009Registered office changed on 24/02/2009 from 24 king street middlewich cheshire CW10 9EH (1 page)
8 October 2008Registered office changed on 08/10/2008 from 12-14 macon court crewe cheshire CW1 6EA (1 page)
8 October 2008Registered office changed on 08/10/2008 from 12-14 macon court crewe cheshire CW1 6EA (1 page)
29 September 2008Return made up to 07/06/08; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from 12, macon court crewe cheshire CW1 6EA (1 page)
29 September 2008Secretary's change of particulars / ian goodier / 04/09/2008 (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Return made up to 07/06/08; full list of members (4 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Registered office changed on 29/09/2008 from 12, macon court crewe cheshire CW1 6EA (1 page)
29 September 2008Secretary's change of particulars / ian goodier / 04/09/2008 (1 page)
29 September 2008Location of register of members (1 page)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 August 2007Return made up to 07/06/07; full list of members (2 pages)
13 August 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2006Incorporation (14 pages)
7 June 2006Incorporation (14 pages)