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

TITAN (SOUTH WEST) LIMITED

5 Clifford Street, London, GREATER LONDON, W1S 2LG,
Company Registration Number
04736133
Private Limited Company
Active

Company Overview

About Titan (south West) Ltd
TITAN (SOUTH WEST) LIMITED was founded on 2003-04-16 and has its registered office in London. The organisation's status is listed as "Active". Titan (south West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TITAN (SOUTH WEST) LIMITED
 
Legal Registered Office
5 Clifford Street
London
GREATER LONDON
W1S 2LG
Other companies in PL29
 
Filing Information
Company Number 04736133
Company ID Number 04736133
Date formed 2003-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-22 09:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TITAN (SOUTH WEST) 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.

Company Officers of TITAN (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
FELICIA MARY JONES
Company Secretary 2003-04-16
NEIL DAVID ECKERT
Director 2003-11-01
FELICIA MARY JONES
Director 2003-04-16
RICHARD MICHAEL LATHAM JONES
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Company Secretary 2003-04-16 2003-04-16
RM NOMINEES LIMITED
Director 2003-04-16 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID ECKERT BEHIND THE METER LIMITED Director 2016-03-08 CURRENT 2014-09-10 Active - Proposal to Strike off
NEIL DAVID ECKERT BISHOPSGATE SOLAR 1 LIMITED Director 2014-04-25 CURRENT 2011-11-29 Active - Proposal to Strike off
NEIL DAVID ECKERT SEAGO YACHTING LIMITED Director 2013-10-03 CURRENT 2002-10-24 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2013-01-24 CURRENT 2013-01-23 Active
NEIL DAVID ECKERT RIPE VILLAGE STORES Director 2012-08-06 CURRENT 2012-08-06 Active
NEIL DAVID ECKERT NATURAL CAPITAL EXCHANGE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
NEIL DAVID ECKERT HIGHLAND WOOD ENERGY LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
NEIL DAVID ECKERT CHALVINGTON MANAGEMENT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
NEIL DAVID ECKERT BOUTIQUE MODERN LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
NEIL DAVID ECKERT AMP ENERGY SERVICES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT CHALVINGTON BATTERIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT WINGROVE HOUSE LIMITED Director 2008-06-03 CURRENT 2005-11-02 Active
NEIL DAVID ECKERT WHETSTONE PROPERTIES LIMITED Director 2008-04-18 CURRENT 1959-05-21 Active
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT CRICKET MANAGEMENT LIMITED Director 1995-08-24 CURRENT 1995-08-17 Active - Proposal to Strike off
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND INNOVATION LIMITED Director 1994-12-01 CURRENT 1994-01-04 Active - Proposal to Strike off
NEIL DAVID ECKERT RIPE FOODS LIMITED Director 1994-08-17 CURRENT 1994-01-04 Active - Proposal to Strike off
FELICIA MARY JONES HOGAN PROPERTY SERVICES LIMITED Director 2004-03-19 CURRENT 2004-03-12 Active - Proposal to Strike off
RICHARD MICHAEL LATHAM JONES SOUTH WEST SEEDS (CORNWALL) LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
RICHARD MICHAEL LATHAM JONES HOGAN PROPERTY SERVICES LIMITED Director 2004-03-19 CURRENT 2004-03-12 Active - Proposal to Strike off

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
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE 047361330022
2023-09-26DIRECTOR APPOINTED MR TRISTAN MCDONALD
2023-09-20Unaudited abridged accounts made up to 2023-03-31
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-19Director's details changed for Mr Neil David Eckert on 2023-04-19
2023-04-19Change of details for Mr Neil David Eckert as a person with significant control on 2023-04-19
2023-04-19CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047361330020
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047361330021
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047361330019
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Treswarrow Farm St Endellion Port Isaac Cornwall PL29 3TN
2021-03-30PSC02Notification of Bellaroma Investments Ltd as a person with significant control on 2021-02-19
2021-03-30PSC04Change of details for Mr Neil David Eckert as a person with significant control on 2021-02-19
2021-03-30PSC07CESSATION OF RICHARD MICHAEL LATHAM JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30TM02Termination of appointment of Felicia Mary Jones on 2021-02-19
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA MARY JONES
2021-03-03SH10Particulars of variation of rights attached to shares
2021-03-03SH08Change of share class name or designation
2021-03-03RES01ADOPT ARTICLES 03/03/21
2021-03-03MEM/ARTSARTICLES OF ASSOCIATION
2021-02-15SH19Statement of capital on 2021-02-15 GBP 10,010
2021-02-15CAP-SSSolvency Statement dated 29/01/21
2021-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047361330021
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 800010
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047361330020
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047361330019
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047361330017
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047361330018
2016-05-03AR0116/04/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 800010
2015-04-29AR0116/04/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 800010
2014-05-19AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR FELICIA MARY JONES on 2013-03-11
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICIA MARY JONES / 11/03/2013
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 11/03/2013
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Treswarrow Farm St Endellion Port Isaac Cornwall PL29 3TW
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047361330018
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047361330017
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-01AR0116/04/13 FULL LIST
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 15/04/2012
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / FELICIA MARY JONES / 15/04/2012
2012-05-24AR0116/04/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICIA MARY JONES / 15/04/2012
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-04AR0116/04/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-07AR0116/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 16/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICIA MARY JONES / 16/04/2010
2009-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM MERRYFIELD COTTAGE ROCK CORNWALL PL27 6LP
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-09363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-01225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TITAN (SOUTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TITAN (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding DINGLE BROTHERS SYSTEMS LIMITED
2013-10-04 Outstanding DINGLE BROTHERS SYSTEMS LIMITED
MORTGAGE 2007-08-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-08-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-08-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-08-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-08-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-08-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-08-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-08-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-04 Satisfied COUTTS & COMPANY
MORTGAGE 2006-01-04 Satisfied COUTTS & COMPANY
MORTGAGE 2006-01-04 Satisfied COUTTS & COMPANY
MORTGAGE 2006-01-04 Satisfied COUTTS & COMPANY
MORTGAGE 2006-01-04 Satisfied COUTTS & COMPANY
MORTGAGE 2006-01-04 Satisfied COUTTS & COMPANY
MORTGAGE 2006-01-04 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2005-06-30 Outstanding DUNVETH DEVELOPMENT COMPANY LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 1,644,757
Creditors Due After One Year 2012-03-31 £ 1,644,757
Creditors Due Within One Year 2013-03-31 £ 1,117,857
Creditors Due Within One Year 2012-03-31 £ 1,144,014
Provisions For Liabilities Charges 2012-03-31 £ 10,822

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TITAN (SOUTH WEST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 800,010
Called Up Share Capital 2012-03-31 £ 800,010
Cash Bank In Hand 2013-03-31 £ 46,202
Cash Bank In Hand 2012-03-31 £ 48,287
Current Assets 2013-03-31 £ 139,284
Current Assets 2012-03-31 £ 141,548
Debtors 2013-03-31 £ 93,082
Debtors 2012-03-31 £ 93,261
Fixed Assets 2013-03-31 £ 2,624,313
Fixed Assets 2012-03-31 £ 4,270,453
Secured Debts 2013-03-31 £ 1,644,757
Secured Debts 2012-03-31 £ 1,644,757
Shareholder Funds 2012-03-31 £ 1,612,408
Tangible Fixed Assets 2013-03-31 £ 47,433
Tangible Fixed Assets 2012-03-31 £ 55,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TITAN (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TITAN (SOUTH WEST) LIMITED
Trademarks
We have not found any records of TITAN (SOUTH WEST) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COUNTERPART LEASE SPYRYS LIMITED 2012-09-01 Outstanding

We have found 1 mortgage charges which are owed to TITAN (SOUTH WEST) LIMITED

Income
Government Income
We have not found government income sources for TITAN (SOUTH WEST) 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 (68209 - Other letting and operating of own or leased real estate) as TITAN (SOUTH WEST) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where TITAN (SOUTH WEST) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TITAN (SOUTH WEST) 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 (SOUTH WEST) 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.