You are here: bizstats.co.uk > a-z index > Q list > Q list

Q Flooring Systems Limited ALTRINCHAM


Q Flooring Systems started in year 1992 as Private Limited Company with registration number 02713114. The Q Flooring Systems company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Altrincham at St Georges Court. Postal code: WA14 5UA.

At present there are 3 directors in the the firm, namely Kevin N., Karen G. and Neil G.. In addition one secretary - David W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Q Flooring Systems Limited Address / Contact

Office Address St Georges Court
Office Address2 Dairyhouse Lane
Town Altrincham
Post code WA14 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713114
Date of Incorporation Fri, 8th May 1992
Industry Floor and wall covering
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Kevin N.

Position: Director

Appointed: 30 April 2007

Karen G.

Position: Director

Appointed: 12 May 2004

David W.

Position: Secretary

Appointed: 25 June 2003

Neil G.

Position: Director

Appointed: 27 October 2001

Graham F.

Position: Director

Appointed: 05 June 2006

Resigned: 30 November 2011

Alan B.

Position: Director

Appointed: 13 May 2004

Resigned: 27 July 2006

Paul Q.

Position: Secretary

Appointed: 31 May 2003

Resigned: 30 April 2004

Alan B.

Position: Director

Appointed: 01 May 2002

Resigned: 30 November 2002

David R.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2015

Paul S.

Position: Secretary

Appointed: 27 September 2001

Resigned: 31 May 2003

Paul S.

Position: Director

Appointed: 27 September 2001

Resigned: 31 May 2003

Stephen W.

Position: Director

Appointed: 27 September 2001

Resigned: 09 June 2022

John B.

Position: Director

Appointed: 02 April 1993

Resigned: 30 November 2001

Phillip R.

Position: Director

Appointed: 01 April 1993

Resigned: 31 December 2003

Gerard Q.

Position: Director

Appointed: 16 September 1992

Resigned: 07 August 1995

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1992

Resigned: 08 May 1992

Paul Q.

Position: Director

Appointed: 08 May 1992

Resigned: 11 May 2004

Georgina Q.

Position: Director

Appointed: 08 May 1992

Resigned: 01 August 1992

David B.

Position: Secretary

Appointed: 05 May 1992

Resigned: 10 March 1992

Georgina Q.

Position: Secretary

Appointed: 10 March 1992

Resigned: 31 March 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Q Flooring Holdings Ltd from Altrincham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Q Flooring Holdings Ltd

4 St. George's Court, Dairyhouse Lane, Altrincham, WA14 5UA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4961206
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 22825 296
Current Assets1 242 9661 241 806
Debtors1 206 7191 200 739
Net Assets Liabilities556 387512 030
Other Debtors82 06252 745
Property Plant Equipment57 87729 381
Other
Accumulated Depreciation Impairment Property Plant Equipment310 133338 629
Amounts Owed By Related Parties745 039745 039
Average Number Employees During Period2824
Bank Borrowings Overdrafts88 364153 878
Corporation Tax Payable68 70665 571
Creditors14 8305 464
Future Minimum Lease Payments Under Non-cancellable Operating Leases260 655126 457
Increase From Depreciation Charge For Year Property Plant Equipment 28 496
Net Current Assets Liabilities545 007523 392
Other Creditors14 8305 464
Other Taxation Social Security Payable32 28448 490
Property Plant Equipment Gross Cost368 010 
Provisions For Liabilities Balance Sheet Subtotal31 66735 279
Total Assets Less Current Liabilities602 884552 773
Trade Creditors Trade Payables301 692332 444
Trade Debtors Trade Receivables379 618402 955

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements