About

Registered Number: 04308218
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG

 

Having been setup in 2001, Tile Giant Ltd are based in Northampton. We don't currently know the number of employees at Tile Giant Ltd. The companies directors are listed as Jhangeer, Mohammed, Robson, Elizabeth Margaret, Aziz, Ansar, Price, David John Henry, Robson, Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Ansar 25 September 2003 14 November 2007 1
PRICE, David John Henry 20 December 2004 30 September 2006 1
ROBSON, Dennis 19 October 2001 25 September 2003 1
Secretary Name Appointed Resigned Total Appointments
JHANGEER, Mohammed 25 September 2003 01 April 2004 1
ROBSON, Elizabeth Margaret 19 October 2001 25 September 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2020
MR04 - N/A 07 March 2020
MR04 - N/A 07 March 2020
MR04 - N/A 07 March 2020
PSC07 - N/A 07 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 February 2018
TM01 - Termination of appointment of director 22 December 2017
CS01 - N/A 26 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 11 May 2017
CH01 - Change of particulars for director 02 December 2016
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 12 October 2016
AUD - Auditor's letter of resignation 19 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 15 October 2015
AP02 - Appointment of corporate director 17 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 16 April 2014
MEM/ARTS - N/A 16 April 2014
AP04 - Appointment of corporate secretary 02 April 2014
TM01 - Termination of appointment of director 14 February 2014
CH01 - Change of particulars for director 10 February 2014
TM01 - Termination of appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
TM01 - Termination of appointment of director 16 December 2013
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 04 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 31 December 2009
CC04 - Statement of companies objects 31 December 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 05 November 2009
SH01 - Return of Allotment of shares 03 November 2009
RESOLUTIONS - N/A 28 November 2008
RESOLUTIONS - N/A 26 November 2008
123 - Notice of increase in nominal capital 26 November 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
353 - Register of members 28 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 02 November 2007
395 - Particulars of a mortgage or charge 15 October 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2007
363a - Annual Return 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
287 - Change in situation or address of Registered Office 14 February 2006
363a - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 22 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
AAMD - Amended Accounts 28 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
AA - Annual Accounts 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
AA - Annual Accounts 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
363s - Annual Return 11 November 2004
RESOLUTIONS - N/A 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 16 March 2004
RESOLUTIONS - N/A 20 November 2003
123 - Notice of increase in nominal capital 20 November 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 02 October 2003
395 - Particulars of a mortgage or charge 04 August 2003
395 - Particulars of a mortgage or charge 23 January 2003
363s - Annual Return 27 November 2002
CERTNM - Change of name certificate 04 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 October 2007 Fully Satisfied

N/A

Legal charge 17 October 2005 Fully Satisfied

N/A

Rent deposit deed 07 July 2005 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 12 March 2004 Fully Satisfied

N/A

Debenture 31 July 2003 Fully Satisfied

N/A

Rental deposit deed 02 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.