Company NameQ Flooring Systems Limited
Company StatusActive
Company Number02713114
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Neil David Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court
Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
Secretary NameMr David Jack Whittle
NationalityBritish
StatusCurrent
Appointed25 June 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Correspondence AddressSt Georges Court
Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
Director NameMrs Karen Jane Gibson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(12 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court
Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
Director NameKevin Neiland
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(14 years, 12 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court
Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
Secretary NameMrs Georgina Quiligotti
NationalityBritish
StatusResigned
Appointed10 March 1992
Appointment Duration10 years (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Sandringham Close
Bowdon
Altrincham
Cheshire
WA14 3GY
Secretary NameMr David Mark Buxton
NationalityBritish
StatusResigned
Appointed05 May 1992
Appointment Duration-1 years, 10 months (resigned 10 March 1992)
RoleCompany Director
Correspondence Address15 Alison Drive
Macclesfield
Cheshire
SK10 1PZ
Director NamePaul Augustine Quiligotti
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleCo Director
Correspondence Address6 Sandringham Close
Bowdon
Altrincham
Cheshire
SK8 1QY
Director NameMrs Georgina Quiligotti
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleSecretary
Correspondence Address3 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY
Director NameGerard Edward Quiligotti
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressApley House Dumbah Lane
Prestbury
Macclesfield
Cheshire
SK10 4EW
Director NamePhillip Anthony Rice
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Fern Bank Rise
Bollington
Macclesfield
Cheshire
SK10 5PP
Director NameMr John Briggs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(10 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address96 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HS
Director NameStephen John Walling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(9 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 09 June 2022)
RoleInd Contracts Dir
Country of ResidenceEngland
Correspondence AddressSt Georges Court
Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
Director NamePaul James Stevenson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2003)
RoleFinance Director
Correspondence Address25 Cloverley Drive
Timperley
Altrincham
Cheshire
WA15 7PY
Secretary NamePaul James Stevenson
NationalityBritish
StatusResigned
Appointed27 September 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2003)
RoleFinance Director
Correspondence Address25 Cloverley Drive
Timperley
Altrincham
Cheshire
WA15 7PY
Director NameDavid Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court
Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
Director NameMr Alan George Blay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 November 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Road
Cadishead
Manchester
Lancashire
M44 5HD
Secretary NamePaul Augustine Quiligotti
NationalityBritish
StatusResigned
Appointed31 May 2003(11 years after company formation)
Appointment Duration11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address6 Sandringham Close
Bowdon
Altrincham
Cheshire
SK8 1QY
Director NameMr Alan George Blay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Lancaster Road
Cadishead
Manchester
Lancashire
M44 5HD
Director NameMr Graham John Fenton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court
Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.qflooringsystems.co.uk

Location

Registered AddressSt Georges Court
Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£736,045
Cash£11,936
Current Liabilities£1,121,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

29 July 2014Delivered on: 30 July 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
12 May 2004Delivered on: 13 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 September 2004Delivered on: 9 September 2004
Satisfied on: 4 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 07/09/04
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: bupa health assurance limited, policy no: H163453201/CTG7/001, date: 27/05/2004, sum: £400000, life assured: neil gibson together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
12 May 2004Delivered on: 20 May 2004
Satisfied on: 4 June 2014
Persons entitled: Paul Augustine Quiligotti

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 2001Delivered on: 14 December 2001
Satisfied on: 2 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 1995Delivered on: 23 October 1995
Satisfied on: 4 June 2014
Persons entitled: Tyne Tunnel Trading Estate Limited

Classification: Rent deposit deed
Secured details: £6,650.00 due from the company to the chargee under the lease dated 5TH october 1995.
Particulars: The sum of £6,650.00. see the mortgage charge document for full details.
Fully Satisfied
17 July 1995Delivered on: 21 July 1995
Satisfied on: 2 June 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from gerard edward quiligotti to the chargee on any account whatsoever (provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon).
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re q flooring systems limited high interest business account number 40261661. see the mortgage charge document for full details.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
9 June 2022Termination of appointment of Stephen John Walling as a director on 9 June 2022 (1 page)
10 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
29 November 2021Cancellation of shares. Statement of capital on 31 May 2021
  • GBP 74
(6 pages)
21 August 2021Satisfaction of charge 4 in full (4 pages)
11 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300,074
(6 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300,074
(6 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300,074
(6 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300,074
(6 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300,074
(6 pages)
30 April 2015Termination of appointment of David Robinson as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of David Robinson as a director on 30 April 2015 (1 page)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 July 2014Registration of charge 027131140007, created on 29 July 2014 (37 pages)
30 July 2014Registration of charge 027131140007, created on 29 July 2014 (37 pages)
4 June 2014Satisfaction of charge 5 in full (3 pages)
4 June 2014Satisfaction of charge 2 in full (3 pages)
4 June 2014Satisfaction of charge 2 in full (3 pages)
4 June 2014Satisfaction of charge 5 in full (3 pages)
4 June 2014Satisfaction of charge 6 in full (3 pages)
4 June 2014Satisfaction of charge 6 in full (3 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300,074
(6 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300,074
(6 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300,074
(6 pages)
1 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
1 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 300,074
(4 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 300,074
(4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 November 2011Termination of appointment of Graham Fenton as a director (1 page)
30 November 2011Termination of appointment of Graham Fenton as a director (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
27 May 2010Director's details changed for Karen Jane Gibson on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Stephen John Walling on 8 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr David Jack Whittle on 8 May 2010 (1 page)
27 May 2010Director's details changed for Kevin Neiland on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Karen Jane Gibson on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Stephen John Walling on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Stephen John Walling on 8 May 2010 (2 pages)
27 May 2010Director's details changed for David Robinson on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Neil David Gibson on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Graham John Fenton on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Neil David Gibson on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Neil David Gibson on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Karen Jane Gibson on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
27 May 2010Secretary's details changed for Mr David Jack Whittle on 8 May 2010 (1 page)
27 May 2010Director's details changed for Kevin Neiland on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Kevin Neiland on 8 May 2010 (2 pages)
27 May 2010Director's details changed for David Robinson on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
27 May 2010Secretary's details changed for Mr David Jack Whittle on 8 May 2010 (1 page)
27 May 2010Director's details changed for David Robinson on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Graham John Fenton on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Graham John Fenton on 8 May 2010 (2 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (13 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (13 pages)
28 May 2009Return made up to 08/05/09; full list of members (5 pages)
28 May 2009Return made up to 08/05/09; full list of members (5 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 08/05/08; full list of members (5 pages)
14 May 2008Return made up to 08/05/08; full list of members (5 pages)
14 May 2008Director's change of particulars / neil gibson / 14/05/2008 (1 page)
14 May 2008Director's change of particulars / karen gibson / 14/05/2008 (1 page)
14 May 2008Director's change of particulars / karen gibson / 14/05/2008 (1 page)
14 May 2008Director's change of particulars / neil gibson / 14/05/2008 (1 page)
18 December 2007Full accounts made up to 31 March 2007 (19 pages)
18 December 2007Full accounts made up to 31 March 2007 (19 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
26 May 2006Return made up to 08/05/06; full list of members (3 pages)
26 May 2006Return made up to 08/05/06; full list of members (3 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 08/05/04; full list of members (8 pages)
16 June 2004Return made up to 08/05/04; full list of members (8 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2004Declaration of assistance for shares acquisition (10 pages)
25 May 2004Declaration of assistance for shares acquisition (10 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
1 July 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
1 July 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
8 June 2003Return made up to 08/05/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
8 June 2003Return made up to 08/05/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
30 August 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
30 August 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
1 August 2002New director appointed (1 page)
1 August 2002New director appointed (1 page)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Full accounts made up to 31 March 2001 (16 pages)
10 August 2001Full accounts made up to 31 March 2001 (16 pages)
17 May 2001Return made up to 08/05/01; full list of members (8 pages)
17 May 2001Return made up to 08/05/01; full list of members (8 pages)
1 November 2000Full accounts made up to 31 March 2000 (16 pages)
1 November 2000Full accounts made up to 31 March 2000 (16 pages)
6 July 2000Return made up to 08/05/00; full list of members (8 pages)
6 July 2000Return made up to 08/05/00; full list of members (8 pages)
3 March 2000Full accounts made up to 31 March 1999 (16 pages)
3 March 2000Full accounts made up to 31 March 1999 (16 pages)
2 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
17 July 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 July 1997Return made up to 08/05/97; full list of members (6 pages)
6 July 1997Return made up to 08/05/97; full list of members (6 pages)
15 July 1996Return made up to 08/05/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 1996Return made up to 08/05/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 1996Full accounts made up to 31 March 1996 (13 pages)
15 July 1996Full accounts made up to 31 March 1996 (13 pages)
9 January 1996Registered office changed on 09/01/96 from: pacific court pacific road altrincham cheshire. WA14 5DB (1 page)
9 January 1996Registered office changed on 09/01/96 from: pacific court pacific road altrincham cheshire. WA14 5DB (1 page)
23 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (6 pages)
21 July 1995Particulars of mortgage/charge (6 pages)
14 July 1995Full accounts made up to 31 March 1995 (13 pages)
14 July 1995Return made up to 08/05/95; no change of members (4 pages)
14 July 1995Full accounts made up to 31 March 1995 (13 pages)
14 July 1995Return made up to 08/05/95; no change of members (4 pages)
25 April 1995Return made up to 08/05/94; full list of members (6 pages)
25 April 1995Return made up to 08/05/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
12 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
14 July 1993New director appointed (2 pages)
14 July 1993New director appointed (2 pages)
4 June 1993New director appointed (2 pages)
4 June 1993New director appointed (2 pages)
15 January 1993New director appointed (2 pages)
15 January 1993New director appointed (2 pages)
21 October 1992Amending 882R form (2 pages)
21 October 1992Amending 882R form (2 pages)
30 June 1992Company name changed scott flooring LIMITED\certificate issued on 01/07/92 (2 pages)
30 June 1992Company name changed scott flooring LIMITED\certificate issued on 01/07/92 (2 pages)
29 June 1992Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100 (1 page)
29 June 1992Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100 (1 page)
19 May 1992Secretary resigned;new secretary appointed (2 pages)
19 May 1992Secretary resigned;new secretary appointed (2 pages)
8 May 1992Incorporation (15 pages)
8 May 1992Incorporation (15 pages)