About

Registered Number: 08335002
Date of Incorporation: 18/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ,

 

Established in 2012, Tile Mountain Ltd has its registered office in Stoke On Trent, it's status at Companies House is "Active". 1-10 people work at the business. This business is registered for VAT. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OUNSTEAD, Nicholas Duncan 01 June 2013 - 1
KELLY, Neil Bruce 18 December 2012 04 September 2015 1

Filing History

Document Type Date
MA - Memorandum and Articles 17 August 2020
SH01 - Return of Allotment of shares 30 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 13 September 2019
RESOLUTIONS - N/A 25 July 2019
SH01 - Return of Allotment of shares 23 May 2019
SH01 - Return of Allotment of shares 24 April 2019
CS01 - N/A 23 February 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 February 2018
MR01 - N/A 07 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 17 October 2017
SH01 - Return of Allotment of shares 01 August 2017
AD01 - Change of registered office address 05 May 2017
MR01 - N/A 13 April 2017
MR01 - N/A 06 April 2017
CS01 - N/A 23 December 2016
MR01 - N/A 21 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 20 September 2015
SH01 - Return of Allotment of shares 02 September 2015
AR01 - Annual Return 16 January 2015
SH01 - Return of Allotment of shares 05 December 2014
SH01 - Return of Allotment of shares 05 December 2014
AA - Annual Accounts 12 September 2014
SH01 - Return of Allotment of shares 09 April 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 01 July 2013
RESOLUTIONS - N/A 06 June 2013
SH01 - Return of Allotment of shares 06 June 2013
AD01 - Change of registered office address 07 May 2013
AP01 - Appointment of director 21 March 2013
CERTNM - Change of name certificate 21 February 2013
NEWINC - New incorporation documents 18 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2018 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

A registered charge 05 April 2017 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.