UKBizDB.co.uk

Q FLOORING SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Q Flooring Systems Limited. The company was founded 32 years ago and was given the registration number 02713114. The firm's registered office is in ALTRINCHAM. You can find them at St Georges Court, Dairyhouse Lane, Altrincham, Cheshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:Q FLOORING SYSTEMS LIMITED
Company Number:02713114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:St Georges Court, Dairyhouse Lane, Altrincham, Cheshire, WA14 5UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA

Secretary25 June 2003Active
St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA

Director12 May 2004Active
St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA

Director27 October 2001Active
St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA

Director30 April 2007Active
15 Alison Drive, Macclesfield, SK10 1PZ

Secretary05 May 1992Active
6 Sandringham Close, Bowdon, Altrincham, WA14 3GY

Secretary10 March 1992Active
6 Sandringham Close, Bowdon, Altrincham, Wa14 3gy, SK8 1QY

Secretary31 May 2003Active
25 Cloverley Drive, Timperley, Altrincham, WA15 7PY

Secretary27 September 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary08 May 1992Active
1 Lancaster Road, Cadishead, Manchester, M44 5HD

Director13 May 2004Active
1 Lancaster Road, Cadishead, Manchester, M44 5HD

Director01 May 2002Active
96 Queens Road, Cheadle Hulme, Stockport, SK8 5HS

Director02 April 1993Active
St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA

Director05 June 2006Active
3 Marchbank Drive, Gatley, Cheadle, SK8 1QY

Director08 May 1992Active
Apley House Dumbah Lane, Prestbury, Macclesfield, SK10 4EW

Director16 September 1992Active
6 Sandringham Close, Bowdon, Altrincham, Wa14 3gy, SK8 1QY

Director08 May 1992Active
5 Fern Bank Rise, Bollington, Macclesfield, SK10 5PP

Director01 April 1993Active
St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA

Director01 January 2002Active
25 Cloverley Drive, Timperley, Altrincham, WA15 7PY

Director27 September 2001Active
St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA

Director27 September 2001Active

People with Significant Control

Q Flooring Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, St. George's Court, Altrincham, England, WA14 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-11-29Capital

Capital cancellation shares.

Download
2021-08-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2014-12-22Accounts

Accounts with accounts type small.

Download
2014-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.