Taylor & Quin Ltd WALLINGTON


Taylor & Quin started in year 2007 as Private Limited Company with registration number 06454880. The Taylor & Quin company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Wallington at Parker House. Postal code: SM6 9AA. Since 9th November 2018 Taylor & Quin Ltd is no longer carrying the name Swt Flooring.

There is a single director in the firm at the moment - Spencer T., appointed on 18 December 2007. In addition, a secretary was appointed - Michelle B., appointed on 18 December 2007. As of 29 May 2024, there was 1 ex director - Robin T.. There were no ex secretaries.

Taylor & Quin Ltd Address / Contact

Office Address Parker House
Office Address2 Stafford Road
Town Wallington
Post code SM6 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06454880
Date of Incorporation Mon, 17th Dec 2007
Industry Floor and wall covering
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 18 December 2007

Spencer T.

Position: Director

Appointed: 18 December 2007

Robin T.

Position: Director

Appointed: 01 May 2013

Resigned: 28 February 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Spencer T. This PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michelle T. This PSC owns 25-50% shares. The third one is Robin T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Spencer T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Michelle T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robin T.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% shares

Company previous names

Swt Flooring November 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth673 456          
Balance Sheet
Cash Bank On Hand    32 76744 785      
Current Assets4 89731 85876 46998 94268 92264 80352 95130 60633 85379 55149 694171 295
Debtors2 49529 97634 17034 47832 65518 518      
Net Assets Liabilities    53715 22711 5271719 04530 33620 29268 507
Other Debtors    4 6863 219      
Property Plant Equipment    8 7996 968      
Total Inventories    3 5001 500      
Cash Bank In Hand2 4021 88242 29964 46432 767       
Net Assets Liabilities Including Pension Asset Liability673 4564 5491 167537       
Tangible Fixed Assets7 0515 8754 6624 3588 799       
Reserves/Capital
Called Up Share Capital11233       
Profit Loss Account Reserve663 4554 5471 164534       
Shareholder Funds673 456          
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 469      
Accumulated Depreciation Impairment Property Plant Equipment    12 89714 728      
Average Number Employees During Period    43  1111
Corporation Tax Payable    10 54725 391      
Creditors    76 08055 07548 56241 62033 66557 22533 485106 218
Fixed Assets7 0515 875   6 9687 13811 1858 8578 0104 3833 430
Increase From Depreciation Charge For Year Property Plant Equipment     1 831      
Net Current Assets Liabilities-3 775-1 980-113-3 119-7 1589 7284 389-11 01418822 32615 90965 077
Other Creditors    46       
Other Taxation Social Security Payable    16 3468 171      
Property Plant Equipment Gross Cost    21 69621 696      
Provisions For Liabilities Balance Sheet Subtotal    1 104856      
Total Assets Less Current Liabilities3 2763 8954 5491 2391 64115 22711 5271719 04530 33620 59268 507
Trade Creditors Trade Payables    20 57121 495      
Trade Debtors Trade Receivables    27 96915 299      
Capital Employed 3 4564 5491 167537       
Creditors Due After One Year3 209439          
Creditors Due Within One Year8 67233 83876 582102 06176 080       
Number Shares Allotted11111       
Number Shares Allotted Increase Decrease During Period  11        
Par Value Share11111       
Provisions For Liabilities Charges   721 104       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 358 6587 156       
Tangible Fixed Assets Cost Or Valuation13 52413 88213 88214 54021 696       
Tangible Fixed Assets Depreciation6 4738 0079 22010 18212 897       
Tangible Fixed Assets Depreciation Charged In Period 1 5341 2139622 715       
Value Shares Allotted Increase Decrease During Period  11        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements