Company NameTitan Steel Buildings Ltd
DirectorChristopher Philip Hardman
Company StatusActive
Company Number11469613
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)
Previous NameFrontline Facilities Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Christopher Philip Hardman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Road
Lymm
WA13 0QQ
Director NameMs Yvonne Marie Cowley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H Catherine Business Centre
Catherine Street
Warrington
WA5 0LH
Director NameMr Zahid Qamar Siddiqui
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed24 August 2018(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H Catherine Business Centre
Catherine Street
Warrington
WA5 0LH
Director NameMr Benjamin Joseph McLoughlin
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bulls Head Cottages Golborne Dale Road
Newton-Le-Willows
WA12 0JB

Location

Registered Address2 Church Road
Lymm
WA13 0QQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

18 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
15 October 2020Registered office address changed from The Outset Sankey Street Warrington WA1 1NN England to Unit 3 Erwood Street Warrington WA2 7NW on 15 October 2020 (1 page)
15 October 2020Director's details changed for Mr Christopher Philip Hardman on 15 October 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
11 February 2020Cessation of Yvonne Marie Cowley as a person with significant control on 11 February 2020 (1 page)
11 February 2020Notification of Chris Hardman as a person with significant control on 11 February 2020 (2 pages)
9 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-07
(3 pages)
22 November 2019Registered office address changed from Unit H Catherine Business Centre Catherine Street Warrington WA5 0LH to The Outset Sankey Street Warrington WA1 1NN on 22 November 2019 (1 page)
19 November 2019Termination of appointment of Yvonne Marie Cowley as a director on 10 November 2019 (1 page)
19 November 2019Termination of appointment of Zahid Qamar Siddiqui as a director on 10 November 2019 (1 page)
15 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 March 2019Director's details changed for Mr Christopher Philip Hardman on 20 March 2019 (2 pages)
22 March 2019Director's details changed for Mr Zahid Qamar Siddiqui on 10 March 2019 (2 pages)
22 March 2019Director's details changed for Ms Yvonne Marie Cowley on 10 March 2019 (2 pages)
8 January 2019Registered office address changed from Unit H Catherine Street Business Centre Warrington WA5 0LH to Unit H Catherine Business Centre Catherine Street Warrington WA5 0LH on 8 January 2019 (2 pages)
8 January 2019Registered office address changed from 28 Walton Road Stockton Heath Warrington WA4 6NL England to Unit H Catherine Street Business Centre Warrington WA5 0LH on 8 January 2019 (2 pages)
29 October 2018Appointment of Mr Christopher Philip Hardman as a director on 29 October 2018 (2 pages)
24 September 2018Registered office address changed from 10 Waterbridge Court Appleton Warrington WA4 3BJ England to 28 Walton Road Stockton Heath Warrington WA4 6NL on 24 September 2018 (1 page)
31 August 2018Appointment of Mr Zahid Qamar Siddiqui as a director on 24 August 2018 (2 pages)
9 August 2018Registered office address changed from 17 Windy Bank Avenue Lowton Warrington WA3 2th United Kingdom to 10 Waterbridge Court Appleton Warrington WA4 3BJ on 9 August 2018 (1 page)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)