UKBizDB.co.uk

TILE MASTER GLOBAL LTD

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

This company is commonly known as Tile Master Global Ltd. The company was founded 10 years ago and was given the registration number 08778855. The firm's registered office is in STOCKPORT. You can find them at Unit 11/12 Shepley Lane Ind Est Shepley Lane, Marple, Stockport, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TILE MASTER GLOBAL LTD
Company Number:08778855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 11/12 Shepley Lane Ind Est Shepley Lane, Marple, Stockport, England, SK6 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mounteney Solicitors, 22 Village Square, Bramhall, Stockport, England, SK7 1AW

Corporate Secretary14 May 2014Active
3, Granby Road, Mile End, Stockport, SK2 6ET

Director18 November 2013Active
Unit 11/12 Shepley Lane Ind Est, Shepley Lane, Marple, Stockport, England, SK6 7JW

Director18 November 2013Active
22, Gail Avenue, Stockport, United Kingdom, SK4 2PY

Secretary18 November 2013Active
Mounteney Solicitors, 22, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW

Director14 May 2014Active
Unit 11/12 Shepley Lane Ind Est, Shepley Lane, Marple, Stockport, England, SK6 7JW

Director19 November 2014Active

People with Significant Control

Mr Alexander Richard Rimmer
Notified on:18 November 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Unit 11/12 Shepley Lane Ind Est, Shepley Lane, Stockport, England, SK6 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Shelley
Notified on:18 November 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Unit 11/12 Shepley Lane Ind Est, Shepley Lane, Stockport, England, SK6 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-11-29Officers

Change corporate secretary company with change date.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Address

Change registered office address company with date old address new address.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.