Company NameTile Master Global Ltd
DirectorsAlexander Richard Rimmer and Martin Shelley
Company StatusActive
Company Number08778855
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Previous NameThe Floor Master Rentals Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alexander Richard Rimmer
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Granby Road
Mile End
Stockport
Cheshire
SK2 6ET
Director NameMr Martin Shelley
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11/12 Shepley Lane Ind Est Shepley Lane
Marple
Stockport
SK6 7JW
Secretary NameHargreaves Mounteney Limited (Corporation)
StatusCurrent
Appointed14 May 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressMounteney Solicitors 22 Village Square
Bramhall
Stockport
SK7 1AW
Secretary NameMr Martin Shelley
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Gail Avenue
Stockport
SK4 2PY
Director NameMartin Shelley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMounteney Solicitors 22, The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW
Director NamePeter Widows
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11/12 Shepley Lane Ind Est Shepley Lane
Marple
Stockport
SK6 7JW

Location

Registered AddressUnit 11/12 Shepley Lane Ind Est Shepley Lane
Marple
Stockport
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

5k at £0.2Alex Rimmer
45.00%
Ordinary
5k at £0.2Martin Shelley
45.00%
Ordinary
1.1k at £0.2Peter Widows
10.00%
Ordinary

Financials

Year2014
Net Worth£1,725
Cash£3,940
Current Liabilities£6,133

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

11 July 2019Delivered on: 11 July 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
18 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
21 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
11 July 2019Registration of charge 087788550001, created on 11 July 2019 (51 pages)
1 March 2019Termination of appointment of Peter Widows as a director on 1 March 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 November 2017Director's details changed for Mr Martin Shelley on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Alex Rimmer as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Alex Rimmer as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Alexander Richard Rimmer on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Martin Shelley on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Alexander Richard Rimmer on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Martin Shelley as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Secretary's details changed for Hargreaves Mounteney Limited on 29 November 2017 (1 page)
29 November 2017Change of details for Mr Martin Shelley as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Secretary's details changed for Hargreaves Mounteney Limited on 29 November 2017 (1 page)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 June 2017Registered office address changed from Mounteney Solicitors 22, the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW to Unit 11/12 Shepley Lane Ind Est Shepley Lane Marple Stockport SK6 7JW on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Mounteney Solicitors 22, the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW to Unit 11/12 Shepley Lane Ind Est Shepley Lane Marple Stockport SK6 7JW on 22 June 2017 (1 page)
23 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,222.2
(5 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,222.2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 February 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
2 February 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,222.2
(5 pages)
15 December 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2,222.2
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2,222.2
(3 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,222.2
(5 pages)
20 November 2014Appointment of Peter Widows as a director on 19 November 2014 (2 pages)
20 November 2014Appointment of Peter Widows as a director on 19 November 2014 (2 pages)
1 August 2014Appointment of Martin Shelley as a director on 18 November 2013 (2 pages)
1 August 2014Appointment of Martin Shelley as a director on 18 November 2013 (2 pages)
1 August 2014Termination of appointment of Martin Shelley as a director on 14 May 2014 (1 page)
1 August 2014Termination of appointment of Martin Shelley as a director on 14 May 2014 (1 page)
15 May 2014Company name changed the floor master rentals LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed the floor master rentals LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Appointment of Hargreaves Mounteney Limited as a secretary (2 pages)
14 May 2014Appointment of Hargreaves Mounteney Limited as a secretary (2 pages)
14 May 2014Appointment of Martin Shelley as a director (2 pages)
14 May 2014Registered office address changed from 3 Granby Road Stockport SK2 6ET United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 3 Granby Road Stockport SK2 6ET United Kingdom on 14 May 2014 (1 page)
14 May 2014Termination of appointment of Martin Shelley as a secretary (1 page)
14 May 2014Appointment of Martin Shelley as a director (2 pages)
14 May 2014Termination of appointment of Martin Shelley as a secretary (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)