About

Registered Number: SC202218
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit C, Etna Road, Falkirk, FK2 9EG

 

Having been setup in 1999, Tile Junction Ltd have registered office in Falkirk, it's status is listed as "Active". We do not know the number of employees at the business. There are 5 directors listed as Patel, Ismail, Lunat, Harun, Lunat, Ilyas, Patel, Ismail, Seedat, Saeed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNAT, Ilyas 08 December 1999 30 April 2002 1
PATEL, Ismail 01 May 2002 28 August 2006 1
SEEDAT, Saeed 21 August 2006 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ismail 01 October 2009 - 1
LUNAT, Harun 08 December 1999 25 April 2002 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 October 2016
CERTNM - Change of name certificate 15 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 23 June 2015
CERTNM - Change of name certificate 24 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 30 December 2012
CH01 - Change of particulars for director 30 December 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 26 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 01 April 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363a - Annual Return 12 February 2009
GAZ1 - First notification of strike-off action in London Gazette 30 January 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 28 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 16 March 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 08 October 2001
225 - Change of Accounting Reference Date 07 February 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.