TILE MOUNTAIN LIMITED
STOKE ON TRENT WORLD WIDE TILES LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5TQ

Company number 08335002
Status Active
Incorporation Date 18 December 2012
Company Type Private Limited Company
Address CONNAUGHT STREET, TUNSTALL, STOKE ON TRENT, ENGLAND, ST6 5TQ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registration of charge 083350020003, created on 7 April 2017; Registration of charge 083350020002, created on 5 April 2017; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of TILE MOUNTAIN LIMITED are www.tilemountain.co.uk, and www.tile-mountain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Tile Mountain Limited is a Private Limited Company. The company registration number is 08335002. Tile Mountain Limited has been working since 18 December 2012. The present status of the company is Active. The registered address of Tile Mountain Limited is Connaught Street Tunstall Stoke On Trent England St6 5tq. . HARRIS, Jeremy Paul is a Director of the company. IQBAL, Mohammed is a Director of the company. OUNSTEAD, Nicholas Duncan is a Director of the company. Director KELLY, Neil Bruce has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
HARRIS, Jeremy Paul
Appointed Date: 20 March 2013
53 years old

Director
IQBAL, Mohammed
Appointed Date: 01 June 2013
53 years old

Director
OUNSTEAD, Nicholas Duncan
Appointed Date: 01 June 2013
65 years old

Resigned Directors

Director
KELLY, Neil Bruce
Resigned: 04 September 2015
Appointed Date: 18 December 2012
54 years old

Persons With Significant Control

Mr Mohammed Iqbal
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ansar Aziz
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Paul Harris
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

TILE MOUNTAIN LIMITED Events

13 Apr 2017
Registration of charge 083350020003, created on 7 April 2017
06 Apr 2017
Registration of charge 083350020002, created on 5 April 2017
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Sep 2016
Registration of charge 083350020001, created on 16 September 2016
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 13 more events
06 Jun 2013
Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,110,000

07 May 2013
Registered office address changed from 15 Oakbrook Close Stafford ST16 1FD England on 7 May 2013
21 Mar 2013
Appointment of Mr Jeremy Paul Harris as a director
21 Feb 2013
Company name changed world wide tiles LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution

18 Dec 2012
Incorporation

TILE MOUNTAIN LIMITED Charges

7 April 2017
Charge code 0833 5002 0003
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tile mountain warehouse, brownhills road, stoke on trent…
5 April 2017
Charge code 0833 5002 0002
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 September 2016
Charge code 0833 5002 0001
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Clowes Developments (North West) Limited
Description: Land on the south side of connaught street stoke on trent…