Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILE MASTER GLOBAL LTD
Company Information for

TILE MASTER GLOBAL LTD

UNIT 11/12 SHEPLEY LANE IND EST SHEPLEY LANE, MARPLE, STOCKPORT, SK6 7JW,
Company Registration Number
08778855
Private Limited Company
Active

Company Overview

About Tile Master Global Ltd
TILE MASTER GLOBAL LTD was founded on 2013-11-18 and has its registered office in Stockport. The organisation's status is listed as "Active". Tile Master Global Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TILE MASTER GLOBAL LTD
 
Legal Registered Office
UNIT 11/12 SHEPLEY LANE IND EST SHEPLEY LANE
MARPLE
STOCKPORT
SK6 7JW
Other companies in SK7
 
Previous Names
THE FLOOR MASTER RENTALS LTD15/05/2014
Filing Information
Company Number 08778855
Company ID Number 08778855
Date formed 2013-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:11:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TILE MASTER GLOBAL LTD

Current Directors
Officer Role Date Appointed
HARGREAVES MOUNTENEY LIMITED
Company Secretary 2014-05-14
ALEXANDER RICHARD RIMMER
Director 2013-11-18
MARTIN SHELLEY
Director 2013-11-18
PETER WIDOWS
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SHELLEY
Company Secretary 2013-11-18 2014-05-14
MARTIN SHELLEY
Director 2014-05-14 2014-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARGREAVES MOUNTENEY LIMITED BEAST RAMPZ NW CIC Company Secretary 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED JUVO TRADING LIMITED Company Secretary 2016-06-17 CURRENT 2016-06-17 Dissolved 2017-11-21
HARGREAVES MOUNTENEY LIMITED STUDIO ARCHI LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Dissolved 2016-12-27
HARGREAVES MOUNTENEY LIMITED ISOFEN LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-09-12
HARGREAVES MOUNTENEY LIMITED JUVO MANAGEMENT LTD Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED GREATER MANCHESTER DRY-CLEANING BENEVOLENT ORGANISATION LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Dissolved 2017-04-25
HARGREAVES MOUNTENEY LIMITED ALIQUA LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-09-12
HARGREAVES MOUNTENEY LIMITED CLARION GROUP LIMITED Company Secretary 2013-09-18 CURRENT 2013-01-02 Active
HARGREAVES MOUNTENEY LIMITED MOUNTENEY SOLS LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
HARGREAVES MOUNTENEY LIMITED HARGREAVES MOUNTENEY ADMINISTRATION LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-19 Dissolved 2014-01-14
HARGREAVES MOUNTENEY LIMITED SADDLEWORTH PRACTICE PROPERTY LIMITED Company Secretary 2013-02-11 CURRENT 2013-02-11 Dissolved 2014-02-18
HARGREAVES MOUNTENEY LIMITED STYLE SOCIETY LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED CLARION INVESTMENT MANAGEMENT LIMITED Company Secretary 2012-11-22 CURRENT 2012-01-05 Active
HARGREAVES MOUNTENEY LIMITED CLARION WEALTH PLANNING LIMITED Company Secretary 2012-08-16 CURRENT 2007-09-17 Active
HARGREAVES MOUNTENEY LIMITED CORNERSTONE COMMUNITY DEVELOPMENT TRUST LIMITED Company Secretary 2012-07-12 CURRENT 2012-07-12 Active
HARGREAVES MOUNTENEY LIMITED CREATE AND INSPIRE LIMITED Company Secretary 2012-06-15 CURRENT 2012-06-15 Dissolved 2016-05-24
HARGREAVES MOUNTENEY LIMITED MUSIC PLUS TRUST LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED ASSOCIATION OF BRITISH NISHTARIANS (ABN) LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Dissolved 2014-09-09
HARGREAVES MOUNTENEY LIMITED PENNINE FORENSIC HEALTHCARE COMMUNITY INTEREST COMPANY Company Secretary 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED MANNA HOUSE COLLIER HILL COMMUNITY INTEREST COMPANY Company Secretary 2011-04-21 CURRENT 2011-04-21 Dissolved 2014-07-22
HARGREAVES MOUNTENEY LIMITED SIMPLY CRYSTALS LIMITED Company Secretary 2011-01-21 CURRENT 2011-01-21 Active
HARGREAVES MOUNTENEY LIMITED ALL ABOUT PEOPLE (COVENTRY) LIMITED Company Secretary 2011-01-01 CURRENT 2010-07-05 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED FLOOR CLEANING COMPANY LIMITED Company Secretary 2010-10-13 CURRENT 2010-10-13 Dissolved 2017-03-07
HARGREAVES MOUNTENEY LIMITED PUM THAI FOOD CHAIN LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Liquidation
HARGREAVES MOUNTENEY LIMITED CDP PROPERTY (NO.1) LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED CDP PROPERTY (NO.2) LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LIMITED ADVENIO ASSOCIATES LIMITED Company Secretary 2010-07-13 CURRENT 2010-07-13 Dissolved 2013-08-20
HARGREAVES MOUNTENEY LIMITED THE CHURCH AND MEDIA NETWORK LIMITED Company Secretary 2009-04-17 CURRENT 2009-04-17 Dissolved 2014-06-17
HARGREAVES MOUNTENEY LIMITED CORNERSTONE HEALTHCARE COMMUNITY INTEREST COMPANY Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
HARGREAVES MOUNTENEY LIMITED UP2U (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2004-10-20 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-07-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-07-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 087788550001
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WIDOWS
2019-02-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHELLEY / 29/11/2017
2017-11-29CH04SECRETARY'S DETAILS CHNAGED FOR HARGREAVES MOUNTENEY LIMITED on 2017-11-29
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD RIMMER / 29/11/2017
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN SHELLEY / 29/11/2017
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR ALEX RIMMER / 29/11/2017
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-06-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Mounteney Solicitors 22, the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2222.2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2222.2
2015-11-30AR0118/11/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AA01Previous accounting period shortened from 30/11/14 TO 31/10/14
2014-12-15SH0116/12/13 STATEMENT OF CAPITAL GBP 2222.2
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2222.2
2014-12-15AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED PETER WIDOWS
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHELLEY
2014-08-01AP01DIRECTOR APPOINTED MARTIN SHELLEY
2014-05-15RES15CHANGE OF NAME 14/05/2014
2014-05-15CERTNMCompany name changed the floor master rentals LTD\certificate issued on 15/05/14
2014-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN SHELLEY
2014-05-14AP01DIRECTOR APPOINTED MARTIN SHELLEY
2014-05-14AP04CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LIMITED
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 3 GRANBY ROAD STOCKPORT SK2 6ET UNITED KINGDOM
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TILE MASTER GLOBAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TILE MASTER GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TILE MASTER GLOBAL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TILE MASTER GLOBAL LTD

Intangible Assets
Patents
We have not found any records of TILE MASTER GLOBAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TILE MASTER GLOBAL LTD
Trademarks
We have not found any records of TILE MASTER GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILE MASTER GLOBAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as TILE MASTER GLOBAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TILE MASTER GLOBAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILE MASTER GLOBAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILE MASTER GLOBAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.