Company NameChoice Flooring Limited
Company StatusActive
Company Number06666057
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAndrew James Quinn
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Trade Centre Guinness Circle
Trafford Park
Manchester
M17 1EB
Secretary NameAgnes Quinn
NationalityBritish
StatusCurrent
Appointed15 May 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address30 Valley Way
Halifax
West Yorkshire
HX2 9PX
Director NameMr Matthew Dennehey
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(15 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Trade Centre Guinness Circle
Trafford Park
Manchester
M17 1EB
Director NameMiss Jana Redlova
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySlovak
StatusCurrent
Appointed24 November 2023(15 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Trade Centre Guinness Circle
Trafford Park
Manchester
M17 1EB
Secretary NameMark Quinn
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 Belgrave Road
Sale
Cheshire
M33 7UA

Contact

Websitelaminateflooringmanchester.com

Location

Registered AddressUnit 1 Orion Trade Centre Guinness Circle
Trafford Park
Manchester
M17 1EB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

95 at £0.5Andrew James Quinn
95.00%
Ordinary
5 at £0.5Jana Redlova
5.00%
Ordinary

Financials

Year2014
Net Worth£58,042
Current Liabilities£124,046

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

9 July 2019Delivered on: 17 July 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2012Delivered on: 27 December 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 November 2012Delivered on: 22 November 2012
Persons entitled: Zurich Assurance LTD

Classification: Deed of rent deposit
Secured details: £7,800.00 due or to become due.
Particulars: The deposit and interest in the account.
Outstanding

Filing History

2 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 March 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
16 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
19 December 2019Satisfaction of charge 2 in full (1 page)
20 November 2019Registered office address changed from Unit 36 Choice Flooring Ltd Stretford Motorway Estate Stretford Manchester M32 0ZH to Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB on 20 November 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
19 September 2019Director's details changed for Andrew James Quinn on 6 September 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
17 July 2019Registration of charge 066660570003, created on 9 July 2019 (57 pages)
22 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
10 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50
(4 pages)
9 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50
(4 pages)
9 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
(3 pages)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
(3 pages)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 October 2013Registered office address changed from 43 Abbots Court Mornington Road Sale Cheshire M33 2DB on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 43 Abbots Court Mornington Road Sale Cheshire M33 2DB on 29 October 2013 (1 page)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50
(4 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 50
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 50
(3 pages)
18 August 2011Director's details changed for Andrew James Quinn on 6 August 2011 (2 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 August 2011Director's details changed for Andrew James Quinn on 6 August 2011 (2 pages)
18 August 2011Director's details changed for Andrew James Quinn on 6 August 2011 (2 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
11 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
16 June 2010Appointment of Agnes Quinn as a secretary (3 pages)
16 June 2010Appointment of Agnes Quinn as a secretary (3 pages)
16 June 2010Termination of appointment of Mark Quinn as a secretary (2 pages)
16 June 2010Termination of appointment of Mark Quinn as a secretary (2 pages)
10 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 May 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (4 pages)
10 May 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (4 pages)
10 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 October 2009Director's details changed for Andrew James Quinn on 5 August 2009 (1 page)
24 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Andrew James Quinn on 5 August 2009 (1 page)
24 October 2009Director's details changed for Andrew James Quinn on 5 August 2009 (1 page)
24 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
8 July 2009Director's change of particulars / andrew quinn / 01/05/2009 (1 page)
8 July 2009Director's change of particulars / andrew quinn / 01/05/2009 (1 page)
3 July 2009Registered office changed on 03/07/2009 from 43 belgrave road sale cheshire M33 7UA (1 page)
3 July 2009Registered office changed on 03/07/2009 from 43 belgrave road sale cheshire M33 7UA (1 page)
6 August 2008Incorporation (16 pages)
6 August 2008Incorporation (16 pages)