Tile Giant Holdings Limited NORTHAMPTON


Tile Giant Holdings started in year 2007 as Private Limited Company with registration number 06182679. The Tile Giant Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Northampton at Lodge Way House Lodge Way. Postal code: NN5 7UG. Since August 31, 2007 Tile Giant Holdings Limited is no longer carrying the name Brand New (358).

The company has one director. Robin M., appointed on 27 June 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tile Giant Holdings Limited Address / Contact

Office Address Lodge Way House Lodge Way
Office Address2 Harlestone Road
Town Northampton
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06182679
Date of Incorporation Mon, 26th Mar 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Robin M.

Position: Director

Appointed: 27 June 2023

Tp Directors Ltd

Position: Corporate Director

Appointed: 19 September 2014

Alan W.

Position: Director

Appointed: 11 July 2017

Resigned: 23 January 2024

Deborah G.

Position: Director

Appointed: 10 September 2015

Resigned: 06 March 2018

Ian M.

Position: Director

Appointed: 30 May 2013

Resigned: 12 December 2013

Andrew M.

Position: Director

Appointed: 29 April 2013

Resigned: 23 September 2014

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 10 September 2015

Martin M.

Position: Director

Appointed: 12 May 2008

Resigned: 12 February 2014

Mohammed I.

Position: Director

Appointed: 29 January 2008

Resigned: 31 December 2012

John C.

Position: Director

Appointed: 29 January 2008

Resigned: 10 September 2015

Paul H.

Position: Director

Appointed: 14 November 2007

Resigned: 28 February 2013

Geoffrey C.

Position: Director

Appointed: 14 November 2007

Resigned: 31 December 2013

Andrew P.

Position: Secretary

Appointed: 14 November 2007

Resigned: 23 September 2014

Ansar A.

Position: Director

Appointed: 13 August 2007

Resigned: 14 November 2007

Neil K.

Position: Director

Appointed: 13 August 2007

Resigned: 14 November 2007

Neil K.

Position: Secretary

Appointed: 13 August 2007

Resigned: 14 November 2007

Mohammed I.

Position: Director

Appointed: 13 August 2007

Resigned: 14 November 2007

Alan T.

Position: Nominee Director

Appointed: 26 March 2007

Resigned: 13 August 2007

Paul R.

Position: Secretary

Appointed: 26 March 2007

Resigned: 13 August 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Travis Perkins Plc from Northampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Travis Perkins Plc

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 00824821
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brand New (358) August 31, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, September 2023
Free Download (16 pages)

Company search

Advertisements