Trafford Park
Manchester
M17 1EB
Secretary Name | Agnes Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Valley Way Halifax West Yorkshire HX2 9PX |
Director Name | Mr Matthew Dennehey |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(15 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB |
Director Name | Miss Jana Redlova |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 24 November 2023(15 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB |
Secretary Name | Mark Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Belgrave Road Sale Cheshire M33 7UA |
Website | laminateflooringmanchester.com |
---|
Registered Address | Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
95 at £0.5 | Andrew James Quinn 95.00% Ordinary |
---|---|
5 at £0.5 | Jana Redlova 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,042 |
Current Liabilities | £124,046 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
9 July 2019 | Delivered on: 17 July 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 December 2012 | Delivered 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 2012 | Delivered 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 |
2 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
1 March 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
16 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
19 December 2019 | Satisfaction of charge 2 in full (1 page) |
20 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
19 September 2019 | Director's details changed for Andrew James Quinn on 6 September 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
17 July 2019 | Registration of charge 066660570003, created on 9 July 2019 (57 pages) |
22 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
21 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 October 2013 | Registered office address changed from 43 Abbots Court Mornington Road Sale Cheshire M33 2DB on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 43 Abbots Court Mornington Road Sale Cheshire M33 2DB on 29 October 2013 (1 page) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
18 August 2011 | Director's details changed for Andrew James Quinn on 6 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Director's details changed for Andrew James Quinn on 6 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Andrew James Quinn on 6 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
11 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
11 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
16 June 2010 | Appointment of Agnes Quinn as a secretary (3 pages) |
16 June 2010 | Appointment of Agnes Quinn as a secretary (3 pages) |
16 June 2010 | Termination of appointment of Mark Quinn as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Mark Quinn as a secretary (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 May 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (4 pages) |
10 May 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 October 2009 | Director's details changed for Andrew James Quinn on 5 August 2009 (1 page) |
24 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for Andrew James Quinn on 5 August 2009 (1 page) |
24 October 2009 | Director's details changed for Andrew James Quinn on 5 August 2009 (1 page) |
24 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Director's change of particulars / andrew quinn / 01/05/2009 (1 page) |
8 July 2009 | Director's change of particulars / andrew quinn / 01/05/2009 (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 43 belgrave road sale cheshire M33 7UA (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 43 belgrave road sale cheshire M33 7UA (1 page) |
6 August 2008 | Incorporation (16 pages) |
6 August 2008 | Incorporation (16 pages) |