Company NameTitan Truck Park Limited
Company StatusActive
Company Number05898802
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allen Rodney Carver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Charles Daryl Carver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House
Dytchleys Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Secretary NameMr Benjamin James Lowthian
StatusCurrent
Appointed30 September 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address63 Wedmore Gardens
London
N19 4SY
Director NameMr John William Carver
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 2023(17 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John William Carver
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranks Farm St Marys Lane
Upminster
Essex
RM14 3NU
Secretary NameMr Charles Daryl Carver
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House
Dytchleys Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Allen Rodney Carver
33.33%
Ordinary
33 at £1Charles Daryl Carver
33.33%
Ordinary
33 at £1John William Carver
33.33%
Ordinary

Financials

Year2014
Net Worth£292,322
Cash£12,591
Current Liabilities£415,796

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

4 May 2012Delivered on: 11 May 2012
Persons entitled: John William Carver, Allen Rodney Carver, Charles Daryl Carver, John William Carver Discretionary Trust, Allen Rodney Carver Discretionary Trust and Charles Daryl Carver Discretionary Trust

Classification: Guarantee and debenture
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 April 2012Delivered on: 1 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 August 2020Termination of appointment of John William Carver as a director on 18 August 2020 (1 page)
18 August 2020Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 99
(6 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 99
(6 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 99
(6 pages)
3 November 2014Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages)
3 November 2014Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page)
3 November 2014Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages)
3 November 2014Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 August 2014Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
30 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 99
(6 pages)
30 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 99
(6 pages)
30 August 2014Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
30 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 99
(6 pages)
29 August 2014Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
29 August 2014Register(s) moved to registered office address Titan Works Hogg Lane Grays Essex RM17 5DU (1 page)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 99
(7 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 99
(7 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 99
(7 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 pages)
2 May 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
20 January 2009Return made up to 08/08/08; full list of members (4 pages)
20 January 2009Return made up to 08/08/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Full accounts made up to 31 December 2007 (12 pages)
11 September 2007Return made up to 08/08/07; full list of members (3 pages)
11 September 2007Return made up to 08/08/07; full list of members (3 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Location of register of directors' interests (1 page)
18 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 September 2006Location of debenture register (1 page)
18 September 2006New secretary appointed;new director appointed (3 pages)
18 September 2006New director appointed (3 pages)
18 September 2006Location of register of directors' interests (1 page)
18 September 2006New director appointed (3 pages)
18 September 2006Registered office changed on 18/09/06 from: 4 aztec row berners road london N1 0PW (1 page)
18 September 2006Ad 08/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Ad 08/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New secretary appointed;new director appointed (3 pages)
18 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 September 2006Director resigned (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Registered office changed on 18/09/06 from: 4 aztec row berners road london N1 0PW (1 page)
18 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 September 2006Director resigned (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Location of debenture register (1 page)
8 August 2006Incorporation (22 pages)
8 August 2006Incorporation (22 pages)