UKBizDB.co.uk

TILE GIANT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tile Giant Holdings Limited. The company was founded 17 years ago and was given the registration number 06182679. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TILE GIANT HOLDINGS LIMITED
Company Number:06182679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director27 June 2023Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
51 Queensville Avenue, Stafford, ST17 4LS

Secretary13 August 2007Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary14 November 2007Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary26 March 2007Active
72 Scotia Road, Burslem, Stoke On Trent, ST6 4ET

Director13 August 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director29 January 2008Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 November 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director10 September 2015Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 November 2007Active
42 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

Director29 January 2008Active
43 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

Director13 August 2007Active
51 Queensville Avenue, Stafford, ST17 4LS

Director13 August 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director12 May 2008Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director29 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director30 May 2013Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Nominee Director26 March 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active

People with Significant Control

Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-16Capital

Capital statement capital company with date currency figure.

Download
2021-07-16Insolvency

Legacy.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-16Capital

Legacy.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts amended with accounts type full.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.