Company NameTile Junction Limited
DirectorIrfaan Murad Ali Patel
Company StatusActive
Company NumberSC202218
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Previous NamesAl Murad (North) Ltd. and Tony's Back On The Tiles Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Secretary NameMr Ismail Patel
StatusCurrent
Appointed01 October 2009(9 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address26 Grosvenor Road
Batley
WF17 0LN
Director NameMr Irfaan Murad Ali Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpland House Timothy Lane
Batley
West Yorkshire
WF17 0BA
Director NameIlyas Lunat
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Knowles Road
Batley
West Yorkshire
WF17 7RR
Secretary NameHarun Lunat
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Knowles Road
Batley
West Yorkshire
WF17 7RR
Director NameIsmail Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 2006)
RoleSales
Correspondence Address4 Loxford Street
Hulme
Manchester
Lancashire
M15 6GH
Secretary NameMr Murad Ali Ismail Patel
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Thorncliffe Road
Batley
West Yorkshire
WF17 7AG
Director NameSaeed Seedat
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 August 2014)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address22 Suffolk Street
Batley
West Yorkshire
WF17 7RZ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 4293111
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

25 at £1Irfaan Patel
25.00%
Ordinary
25 at £1Ismail Patel
25.00%
Ordinary
25 at £1Mohammed Patel
25.00%
Ordinary
25 at £1Rizwan Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£51,544
Cash£6,665
Current Liabilities£60,944

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

27 March 2024Registered office address changed from Unit C Etna Road Falkirk FK2 9EG to 272 Bath Street Glasgow G2 4JR on 27 March 2024 (1 page)
11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
25 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
10 February 2022Secretary's details changed for Mr Ismail Patel on 10 February 2022 (1 page)
10 February 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Company name changed tony's back on the tiles LTD\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
15 February 2016Company name changed tony's back on the tiles LTD\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 June 2015Registered office address changed from 59 Commerce Street Glasgow Lanarkshire G5 8AD to Unit C Etna Road Falkirk FK2 9EG on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 59 Commerce Street Glasgow Lanarkshire G5 8AD to Unit C Etna Road Falkirk FK2 9EG on 23 June 2015 (1 page)
24 March 2015Company name changed al murad (north) LTD.\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
24 March 2015Company name changed al murad (north) LTD.\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
3 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 September 2014Termination of appointment of Saeed Seedat as a director on 31 August 2014 (1 page)
4 September 2014Appointment of Mr Irfaan Patel as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Irfaan Patel as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Irfaan Patel as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Saeed Seedat as a director on 31 August 2014 (1 page)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 December 2012Director's details changed for Saeed Seedat on 9 December 2011 (2 pages)
30 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
30 December 2012Director's details changed for Saeed Seedat on 9 December 2011 (2 pages)
30 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
30 December 2012Director's details changed for Saeed Seedat on 9 December 2011 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 February 2010Termination of appointment of Murad Patel as a secretary (1 page)
26 February 2010Appointment of Mr Ismail Patel as a secretary (1 page)
26 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Saeed Seedat on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Saeed Seedat on 1 October 2009 (2 pages)
26 February 2010Appointment of Mr Ismail Patel as a secretary (1 page)
26 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of Murad Patel as a secretary (1 page)
26 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Saeed Seedat on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 April 2009Return made up to 08/12/08; full list of members (3 pages)
1 April 2009Return made up to 08/12/08; full list of members (3 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 08/12/07; full list of members (3 pages)
12 February 2009Return made up to 08/12/07; full list of members (3 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 May 2007Return made up to 08/12/06; full list of members (6 pages)
10 May 2007Return made up to 08/12/06; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
28 February 2006Return made up to 08/12/05; full list of members (6 pages)
28 February 2006Return made up to 08/12/05; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
16 March 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004Return made up to 08/12/03; full list of members (6 pages)
3 March 2004Return made up to 08/12/03; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 March 2003Return made up to 08/12/02; full list of members (6 pages)
21 March 2003Return made up to 08/12/02; full list of members (6 pages)
5 August 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
5 August 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
18 January 2002Return made up to 08/12/01; full list of members (6 pages)
18 January 2002Return made up to 08/12/01; full list of members (6 pages)
8 October 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
8 October 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
7 February 2001Accounting reference date extended from 31/12/00 to 31/01/01 (2 pages)
7 February 2001Accounting reference date extended from 31/12/00 to 31/01/01 (2 pages)
29 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
8 December 1999Incorporation (15 pages)
8 December 1999Incorporation (15 pages)