Company NameTitan Elevators Limited
Company StatusActive
Company Number03398412
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Per Torsten LidstrÖM
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RolePresident
Country of ResidenceSweden
Correspondence Address13 Utmarksvagen
80291
Gavle
Sweden
Director NameMr Merijn Raphael Aldewereld
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleVice President
Country of ResidenceNetherlands
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameMr Per Torsten Lidstrom
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RolePresident
Country of ResidenceSweden
Correspondence Address13 Utmarksvagen
80291
Gavle
Sweden
Director NameMr Lars Mathias Brandhammar
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressCibes Lift Group Ab Utmarksvagen 13
80291
Gavle
Sweden
Director NameMr Reyaan Edward Shepherd
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Secretary NameMr Kevin Thomas Warnock
StatusCurrent
Appointed15 January 2024(26 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Flynn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rochester Close
Blackfen
Sidcup
Kent
DA15 9PG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKim Denise Flynn
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Lynmere Road
Welling
Kent
DA16 1PB
Director NameMr David Alfred Warr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(3 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Cray Road
Sidcup
Kent
DA14 5DP
Secretary NameMatthew Dykes
NationalityBritish
StatusResigned
Appointed05 June 2003(5 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 December 2020)
RoleAccountant
Correspondence Address40 Swan Street
Kingsclere
Newbury
Berkshire
RG20 5PL
Director NameStephen Keith Collcutt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 7 months after company formation)
Appointment Duration15 years (resigned 27 January 2021)
RoleTechnical D'Tor
Country of ResidenceUnited Kingdom
Correspondence Address6 Foxearth Road
Selsdon
South Croydon
Surrey
CR2 8ED
Director NameMichael Rutter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 March 2020)
RoleProject D'Tor
Country of ResidenceUnited Kingdom
Correspondence Address47 Treetops Close
Upper Abbeywood
London
SE2 0DN
Director NameWilliam John Howell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2012)
RoleService D'Tor
Country of ResidenceUnited Kingdom
Correspondence Address6 Hurstwood Drive
Bromley
Kent
BR1 2JF
Director NameJoanne Elizabeth Warr
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(12 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Cray Road
Sidcup
Kent
DA14 5DP
Director NameMr Mark Clinton Collins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInnovation House Cray Road
Sidcup
Kent
DA14 5DP
Secretary NameMr Michael Charles Daly
StatusResigned
Appointed01 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2024)
RoleCompany Director
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH

Contact

Websitewww.titanelevators.co.uk
Email address[email protected]
Telephone020 83085000
Telephone regionLondon

Location

Registered AddressArt's House
Banks Lane
Bexleyheath
Kent
DA6 7BH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£7,061,613
Net Worth£824,610
Cash£2,196
Current Liabilities£2,661,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

12 August 2003Delivered on: 19 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 August 2000Delivered on: 24 August 2000
Satisfied on: 23 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 February 2021Change of details for Cibes Lift Uk Limited as a person with significant control on 11 February 2021 (2 pages)
27 January 2021Notification of Cibes Lift Uk Limited as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Termination of appointment of Stephen Keith Collcutt as a director on 27 January 2021 (1 page)
21 December 2020Statement of capital following an allotment of shares on 2 May 2000
  • GBP 10,000
(2 pages)
3 December 2020Appointment of Mr Merijn Raphael Aldewereld as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of John Flynn as a director on 1 December 2020 (1 page)
3 December 2020Appointment of Mr per Torsten Lidstrom as a director on 1 December 2020 (2 pages)
3 December 2020Appointment of Mr Mark Clinton Collins as a director on 1 December 2020 (2 pages)
3 December 2020Appointment of Mr Lars Mathias Brandhammar as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of David Alfred Warr as a director on 1 December 2020 (1 page)
3 December 2020Termination of appointment of Joanne Elizabeth Warr as a director on 1 December 2020 (1 page)
3 December 2020Cessation of David Alfred Warr as a person with significant control on 1 December 2020 (1 page)
3 December 2020Termination of appointment of Matthew Dykes as a secretary on 1 December 2020 (1 page)
3 December 2020Appointment of Mr Michael Charles Daly as a secretary on 1 December 2020 (2 pages)
3 December 2020Cessation of John Flynn as a person with significant control on 1 December 2020 (1 page)
2 October 2020Satisfaction of charge 2 in full (1 page)
4 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Termination of appointment of Michael Rutter as a director on 9 March 2020 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (8 pages)
31 December 2016Full accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
13 October 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
13 October 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(9 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(9 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(9 pages)
4 September 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
4 September 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(9 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(9 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(9 pages)
10 October 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
10 October 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(9 pages)
21 August 2013Director's details changed for John Flynn on 1 July 2013 (2 pages)
21 August 2013Director's details changed for John Flynn on 1 July 2013 (2 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(9 pages)
21 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(9 pages)
4 January 2013Director's details changed for Joanne Elizabeth Warr on 13 December 2012 (2 pages)
4 January 2013Director's details changed for Joanne Elizabeth Warr on 13 December 2012 (2 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 October 2012Director's details changed for David Alfred Warr on 19 September 2012 (2 pages)
17 October 2012Director's details changed for David Alfred Warr on 19 September 2012 (2 pages)
4 October 2012Registered office address changed from West Lodge 167 Blendon Road Bexley Kent DA5 1BT on 4 October 2012 (1 page)
4 October 2012Registered office address changed from West Lodge 167 Blendon Road Bexley Kent DA5 1BT on 4 October 2012 (1 page)
4 October 2012Registered office address changed from West Lodge 167 Blendon Road Bexley Kent DA5 1BT on 4 October 2012 (1 page)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
22 June 2012Termination of appointment of William Howell as a director (1 page)
22 June 2012Termination of appointment of William Howell as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
27 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2010Change of share class name or designation (2 pages)
27 September 2010Change of share class name or designation (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Director's details changed for William John Howell on 3 July 2010 (2 pages)
9 August 2010Director's details changed for John Flynn on 3 July 2010 (2 pages)
9 August 2010Director's details changed for Stephen Keith Collcutt on 3 July 2010 (2 pages)
9 August 2010Appointment of Joanne Elizabeth Warr as a director (3 pages)
9 August 2010Secretary's details changed for Matthew Dykes on 3 July 2010 (2 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for William John Howell on 3 July 2010 (2 pages)
9 August 2010Director's details changed for Michael Rutter on 3 July 2010 (2 pages)
9 August 2010Director's details changed for Stephen Keith Collcutt on 3 July 2010 (2 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for John Flynn on 3 July 2010 (2 pages)
9 August 2010Secretary's details changed for Matthew Dykes on 3 July 2010 (2 pages)
9 August 2010Director's details changed for Michael Rutter on 3 July 2010 (2 pages)
9 August 2010Director's details changed for Michael Rutter on 3 July 2010 (2 pages)
9 August 2010Appointment of Joanne Elizabeth Warr as a director (3 pages)
9 August 2010Director's details changed for William John Howell on 3 July 2010 (2 pages)
9 August 2010Director's details changed for Stephen Keith Collcutt on 3 July 2010 (2 pages)
9 August 2010Secretary's details changed for Matthew Dykes on 3 July 2010 (2 pages)
9 August 2010Director's details changed for John Flynn on 3 July 2010 (2 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
13 July 2009Director's change of particulars / michael rutter / 01/06/2009 (1 page)
13 July 2009Return made up to 03/07/09; full list of members (5 pages)
13 July 2009Director's change of particulars / michael rutter / 01/06/2009 (1 page)
13 July 2009Return made up to 03/07/09; full list of members (5 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 03/07/08; full list of members (5 pages)
13 August 2008Return made up to 03/07/08; full list of members (5 pages)
3 August 2007Return made up to 03/07/07; full list of members (3 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 03/07/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2006Return made up to 03/07/06; full list of members (4 pages)
31 August 2006Return made up to 03/07/06; full list of members (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Return made up to 03/07/04; full list of members (8 pages)
9 August 2004Return made up to 03/07/04; full list of members (8 pages)
30 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
1 June 2003Registered office changed on 01/06/03 from: grover house grover walk corringham essex SS17 7LS (1 page)
1 June 2003Registered office changed on 01/06/03 from: grover house grover walk corringham essex SS17 7LS (1 page)
23 July 2002Return made up to 03/07/02; full list of members (8 pages)
23 July 2002Return made up to 03/07/02; full list of members (8 pages)
11 July 2002Accounts made up to 31 March 2002 (13 pages)
11 July 2002Accounts made up to 31 March 2002 (13 pages)
9 March 2002Accounts made up to 31 March 2001 (13 pages)
9 March 2002Accounts made up to 31 March 2001 (13 pages)
12 July 2001Return made up to 03/07/01; full list of members (7 pages)
12 July 2001Return made up to 03/07/01; full list of members (7 pages)
1 May 2001Accounts made up to 31 July 2000 (13 pages)
1 May 2001Accounts made up to 31 July 2000 (13 pages)
30 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
30 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
6 September 2000Return made up to 03/07/00; full list of members (6 pages)
6 September 2000Return made up to 03/07/00; full list of members (6 pages)
24 August 2000Particulars of mortgage/charge (7 pages)
24 August 2000Particulars of mortgage/charge (7 pages)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 2000Ad 02/05/00--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 2000Ad 02/05/00--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
18 May 2000Accounts made up to 31 July 1999 (11 pages)
18 May 2000Accounts made up to 31 July 1999 (11 pages)
27 July 1999Return made up to 03/07/99; no change of members (4 pages)
27 July 1999Return made up to 03/07/99; no change of members (4 pages)
4 May 1999Accounts made up to 31 July 1998 (10 pages)
4 May 1999Accounts made up to 31 July 1998 (10 pages)
6 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Ad 11/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 1998Ad 11/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 August 1997Registered office changed on 08/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
3 July 1997Incorporation (18 pages)
3 July 1997Incorporation (18 pages)