Trade Counter Flooring Ltd NEWTON AYCLIFFE


Founded in 2017, Trade Counter Flooring, classified under reg no. 10598465 is an active company. Currently registered at C/o Hillman & Co Technology Court, DL5 6DA, Newton Aycliffe the company has been in the business for 7 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28. Since 2020/07/28 Trade Counter Flooring Ltd is no longer carrying the name Easipay Utilities.

The firm has one director. Stuart Y., appointed on 22 September 2020. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Seamus F., Michael F. and others listed below. There were no ex secretaries.

Trade Counter Flooring Ltd Address / Contact

Office Address C/o Hillman & Co Technology Court,
Office Address2 Bradbury Road
Town Newton Aycliffe
Post code DL5 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10598465
Date of Incorporation Thu, 2nd Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Stuart Y.

Position: Director

Appointed: 22 September 2020

Seamus F.

Position: Director

Appointed: 01 August 2020

Resigned: 31 December 2021

Michael F.

Position: Director

Appointed: 02 February 2017

Resigned: 31 December 2021

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Stuart Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael F. This PSC owns 75,01-100% shares.

Stuart Y.

Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael F.

Notified on 2 February 2017
Ceased on 31 December 2021
Nature of control: 75,01-100% shares

Company previous names

Easipay Utilities July 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-27
Balance Sheet
Current Assets1010103 6579 5348 814
Net Assets Liabilities1010101 166-622 883
Other
Version Production Software   2 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal   5001 0001 600
Average Number Employees During Period    11
Creditors   1 7208 5954 331
Net Current Assets Liabilities1010101 9379384 483
Total Assets Less Current Liabilities1010101 9379384 483

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 2021/12/31
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements