active Qynn Score: 28
Formed in 2001, TILE GIANT LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 4 months, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Project House, Armley Road, Leeds, England, LS12 2DR.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Project House Armley Road Leeds LS12 2DR
12/10/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
3
0
1
4
0
7
3
0
3
0
1
1
0
6
2
Accounts
Full accounts made up to 31/12/2019
28/01/2021
31/12/2019
Confirmation Statement
Confirmation statement made on 01/10/2020 with updates
02/12/2020
01/10/2020
Incorporation
Memorandum and Articles of Association
19/10/2020
n/a
Officers
Termination of appointment of Alan Richard Williams as a director on 30/09/2020
12/10/2020
30/09/2020
Officers
Appointment of Andrew Robin Thirkill as a director on 30/09/2020
12/10/2020
30/09/2020
Officers
Termination of appointment of Tp Directors Ltd as a director on 30/09/2020
12/10/2020
30/09/2020
Address
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Project House Armley Road Leeds LS12 2DR on 12/10/2020
12/10/2020
12/10/2020
Persons with Significant Control
Notification of Coverings Ltd as a person with significant control on 30/09/2020
12/10/2020
30/09/2020
Officers
Appointment of James Heese as a director on 30/09/2020
12/10/2020
30/09/2020
Officers
Termination of appointment of Martin Richard Meech as a director on 30/09/2020
12/10/2020
30/09/2020
Officers
Termination of appointment of Tpg Management Services Limited as a secretary on 30/09/2020
12/10/2020
30/09/2020
Persons with Significant Control
Cessation of Tile Giant Holdings Limited as a person with significant control on 30/09/2020
12/10/2020
30/09/2020
Mortgage
Registration of charge 043082180008, created on 30/09/2020
05/10/2020
30/09/2020
Officers
Termination of appointment of Carol Kavanagh as a director on 01/03/2020
27/05/2020
01/03/2020
Mortgage
Satisfaction of charge 5 in full
07/03/2020
n/a
Mortgage
Satisfaction of charge 7 in full
07/03/2020
n/a
Mortgage
Satisfaction of charge 1 in full
07/03/2020
n/a
Persons with Significant Control
Cessation of Travis Perkins Finance Company Limited as a person with significant control on 06/04/2016
07/02/2020
06/04/2016
Accounts
Full accounts made up to 31/12/2018
10/10/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 01/10/2019 with no updates
09/10/2019
01/10/2019
Officers
Termination of appointment of John Peter Carter as a director on 01/05/2019
01/05/2019
01/05/2019
Accounts
Full accounts made up to 31/12/2017
05/10/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 01/10/2018 with no updates
01/10/2018
01/10/2018
Accounts
Full accounts made up to 31/12/2016
19/02/2018
31/12/2016
Officers
Termination of appointment of Norman Bell as a director on 21/12/2017
22/12/2017
21/12/2017
Confirmation Statement
Confirmation statement made on 01/10/2017 with updates
26/10/2017
01/10/2017
Officers
Termination of appointment of Andrew Douglas Morrison as a director on 22/10/2017
24/10/2017
22/10/2017
Officers
Termination of appointment of Anthony David Buffin as a director on 11/07/2017
19/07/2017
11/07/2017
Officers
Appointment of Mr Alan Richard Williams as a director on 11/07/2017
11/07/2017
11/07/2017
Accounts
Full accounts made up to 31/12/2015
11/05/2017
31/12/2015
Officers
Directors details changed for Carol Kavanagh on 30/11/2016
02/12/2016
30/11/2016
Confirmation Statement
Confirmation statement made on 19/10/2016 with updates
26/10/2016
19/10/2016
Officers
Termination of appointment of Robin David Proctor as a director on 06/10/2016
12/10/2016
06/10/2016
Annual Return
Annual return made up to 19/10/2015 with full list of shareholders
21/10/2015
19/10/2015
Accounts
Full accounts made up to 31/12/2014
15/10/2015
31/12/2014
Officers
Appointment of Tp Directors Ltd as a director on 16/04/2015
17/04/2015
16/04/2015
Annual Return
Annual return made up to 19/10/2014 with full list of shareholders
04/11/2014
19/10/2014
Accounts
Full accounts made up to 31/12/2013
03/10/2014
31/12/2013
Incorporation
Memorandum and Articles of Association
16/04/2014
n/a
Officers
Appointment of Tpg Management Services Limited as a secretary
02/04/2014
n/a
Officers
Termination of appointment of Jean-Jacques Oosten as a director
14/02/2014
n/a
Officers
Directors details changed for Mr Robin David Proctor on 08/02/2014
10/02/2014
08/02/2014
Officers
Termination of appointment of Andrew Pike as a secretary
13/01/2014
n/a
Officers
Termination of appointment of Geoffrey Cooper as a director
13/01/2014
n/a
Officers
Termination of appointment of Ian Murphy as a director
16/12/2013
n/a
Officers
Directors details changed for Anthony David Buffin on 12/11/2013
12/11/2013
12/11/2013
Annual Return
Annual return made up to 19/10/2013 with full list of shareholders
11/11/2013
19/10/2013
Accounts
Full accounts made up to 31/12/2012
24/09/2013
31/12/2012
Officers
Appointment of Mr Andrew Douglas Morrison as a director
11/06/2013
n/a
Officers
Appointment of Ian Fraser Murphy as a director
30/05/2013
n/a
Officers
Appointment of Anthony Buffin as a director
03/05/2013
n/a
Officers
Appointment of Carol Kavanagh as a director
01/05/2013
n/a
Officers
Appointment of Jean-Jacques Michel Van Oosten as a director
01/05/2013
n/a
Officers
Appointment of Norman Bell as a director
23/04/2013
n/a
Officers
Appointment of Mr Robin David Proctor as a director
05/04/2013
n/a
Officers
Termination of appointment of Mohammed Iqbal as a director
05/04/2013
n/a
Officers
Termination of appointment of Paul Hampden Smith as a director
20/03/2013
n/a
Annual Return
Annual return made up to 19/10/2012 with full list of shareholders
05/11/2012
19/10/2012
Accounts
Full accounts made up to 31/12/2011
25/09/2012
31/12/2011
Officers
Directors details changed for Iqbal Mohammed on 29/01/2008
04/01/2012
29/01/2008
Annual Return
Annual return made up to 19/10/2011 with full list of shareholders
09/11/2011
19/10/2011
Accounts
Full accounts made up to 31/12/2010
13/09/2011
31/12/2010
Listed below are any appointments within the last two years.
48
Director
30/09/2020
No
62
Director
30/09/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
02/01/2003
n/a
Rental deposit deed
Kenther Properties Limited
fully-satisfied
02/01/2003
n/a
Rental deposit deed
Kenther Properties Limited
fully-satisfied
31/07/2003
n/a
Debenture
National Westminster Bank PLC
fully-satisfied
12/03/2004
n/a
Legal charge
National Westminster Bank PLC
fully-satisfied
31/03/2004
n/a
Legal charge
National Westminster Bank PLC
outstanding
07/07/2005
n/a
Rent deposit deed
Kenther Properties Limited
fully-satisfied
07/07/2005
n/a
Rent deposit deed
Kenther Properties Limited
fully-satisfied
17/10/2005
n/a
Legal charge
National Westminster Bank PLC
outstanding
08/10/2007
n/a
Rent deposit deed
Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited as Trustees of the Blackrock Ukproperty Fund
fully-satisfied
08/10/2007
n/a
Rent deposit deed
Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited as Trustees of the Blackrock Ukproperty Fund
outstanding
30/09/2020
n/a
A registered charge
Travis Perkins Finance Company Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
30/09/2020
4 Mths
n/a
August 1972
30/09/2020
4 Mths
n/a
January 1959
Director
16/04/2015
5 Yrs 5 Mths
30/09/2020
Secretary
01/04/2014
6 Yrs 5 Mths
30/09/2020
Director
11/07/2017
3 Yrs 2 Mths
30/09/2020
Director
12/05/2008
12 Yrs 4 Mths
30/09/2020
Director
26/04/2013
6 Yrs 10 Mths
01/03/2020
Director
29/01/2008
11 Yrs 3 Mths
01/05/2019
Director
08/04/2013
4 Yrs 8 Mths
21/12/2017
Director
29/04/2013
4 Yrs 5 Mths
22/10/2017
Director
08/04/2013
4 Yrs 3 Mths
11/07/2017
Director
03/04/2013
3 Yrs 6 Mths
06/10/2016
Director
30/04/2013
9 Mths
10/02/2014
Director
14/11/2007
6 Yrs 1 Mth
31/12/2013
Director
30/05/2013
6 Mths
12/12/2013
Director
14/11/2007
5 Yrs 3 Mths
28/02/2013
Director
29/01/2008
4 Yrs 11 Mths
31/12/2012
Director
25/09/2003
4 Yrs 1 Mth
14/11/2007
Director
01/04/2004
3 Yrs 7 Mths
14/11/2007
Director
01/04/2004
3 Yrs 7 Mths
14/11/2007
Director
12/04/2006
1 Yr 1 Mth
20/05/2007
Director
20/12/2004
1 Yr 9 Mths
30/09/2006
Director
19/10/2001
1 Yr 11 Mths
25/09/2003
Director
19/10/2001
19/10/2001
Secretary
19/10/2001
19/10/2001
Secretary
14/11/2007
6 Yrs 1 Mth
31/12/2013
Secretary
01/04/2004
3 Yrs 7 Mths
14/11/2007
Secretary
25/09/2003
6 Mths
01/04/2004
Secretary
19/10/2001
1 Yr 11 Mths
25/09/2003
Corporate Entity
n/a
30/09/2020
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
30/09/2020
06/04/2016
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
06/04/2016
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors