Titan Powered Access Limited is a private limited company. Registered at Gloucester House, 29 Brunswick Square, Gloucester GL1 1UN, the above-mentioned 4 years old firm was incorporated on 2020-03-30 and is categorised as "renting and leasing of construction and civil engineering machinery and equipment" (Standard Industrial Classification code: 77320). 1 director can be found in this business: Eamonn M. (appointed on 01 March 2021).
About
Name: Titan Powered Access Limited
Number: 12537697
Incorporation date: 2020-03-30
End of financial year: 31 March
Address:
Gloucester House
29 Brunswick Square
Gloucester
GL1 1UN
SIC code:
77320 - Renting and leasing of construction and civil engineering machinery and equipment
Company staff
People with significant control
Eamonn M.
1 March 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John F.
30 March 2020 - 1 March 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Titan Powered Access Limited confirmation statement filing is 2024-03-06. The last one was filed on 2023-02-21. The target date for a subsequent annual accounts filing is 31 December 2023. Previous accounts filing was submitted for the time up until 31 March 2022.
2 persons of significant control are reported in the Companies House, namely: Eamonn M. who has over 3/4 of shares, 3/4 to full of voting rights. John F. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 2024/01/23
filed on: 23rd, January 2024
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 2024/01/23
filed on: 23rd, January 2024
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to 2023/03/31
filed on: 3rd, November 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2023/02/21
filed on: 21st, February 2023
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to 2022/03/31
filed on: 6th, December 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2022/03/04
filed on: 4th, March 2022
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to 2021/03/31
filed on: 16th, August 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2021/03/04
filed on: 4th, March 2021
| confirmation statement
Free Download
(5 pages)
TM01
2021/03/01 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2021/03/01
filed on: 4th, March 2021
| persons with significant control
Free Download
(1 page)
AD01
Address change date: 2021/03/01. New Address: Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN. Previous address: Nursling Industrial Estate Andes Road Nursling Southampton SO16 0YZ England
filed on: 1st, March 2021
| address
Free Download
(1 page)
AP01
New director appointment on 2021/03/01.
filed on: 1st, March 2021
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2021/03/01
filed on: 1st, March 2021
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 2020/04/02. New Address: Nursling Industrial Estate Andes Road Nursling Southampton SO16 0YZ. Previous address: Andes Road Nursling Southampton Hampshire PO16 0YZ United Kingdom
filed on: 2nd, April 2020
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2020/03/30
filed on: 2nd, April 2020
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 30th, March 2020
| incorporation