Quarrybank Flooring Ltd is a private limited company. Registered at Suite 6, The Courtyard Earl Road, Stanley Green Business Park, Cheadle Hulme SK8 6GN, this 3 years old enterprise was incorporated on 2020-07-24 and is officially categorised as "floor and wall covering" (SIC: 43330). 2 directors can be found in the company: Darren C. (appointed on 02 August 2020), Steven H. (appointed on 24 July 2020).
About
Name: Quarrybank Flooring Ltd
Number: 12766754
Incorporation date: 2020-07-24
End of financial year: 30 July
Address:
Suite 6, The Courtyard Earl Road
Stanley Green Business Park
Cheadle Hulme
SK8 6GN
SIC code:
43330 - Floor and wall covering
Company staff
People with significant control
Steven H.
24 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-07-31
2022-07-31
2023-04-30
Current Assets
6,410
13,543
13,251
The due date for Quarrybank Flooring Ltd confirmation statement filing is 2024-08-06. The last confirmation statement was filed on 2023-07-23. The due date for the next annual accounts filing is 30 April 2024. Latest accounts filing was filed for the time period up to 31 July 2022.
1 person of significant control is listed in the official register, an only professional Steven H. who owns over 3/4 of shares, 3/4 to full of voting rights.
Previous accounting period shortened to 30th April 2023
filed on: 19th, December 2023
| accounts
Free Download
(1 page)
Type
Free download
AA01
Previous accounting period shortened to 30th April 2023
filed on: 19th, December 2023
| accounts
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st July 2022
filed on: 31st, October 2023
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 23rd July 2023
filed on: 16th, August 2023
| confirmation statement
Free Download
(3 pages)
AA01
Current accounting period shortened from 31st July 2022 to 30th July 2022
filed on: 31st, July 2023
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 23rd July 2022
filed on: 3rd, October 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st July 2021
filed on: 26th, July 2022
| accounts
Free Download
(7 pages)
AD01
Address change date: 29th March 2022. New Address: Suite 6, the Courtyard Earl Road Stanley Green Business Park Cheadle Hulme SK86GN. Previous address: Suite 6, the Courtyard Earl Road Stanley Green Business Park Cheadle Hulme SK8 6GN United Kingdom
filed on: 29th, March 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 23rd July 2021
filed on: 27th, August 2021
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 29th March 2021. New Address: Suite 6, the Courtyard Earl Road Stanley Green Business Park Cheadle Hulme SK86GN. Previous address: Office 6, Armadillo Self Storage, Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT England
filed on: 29th, March 2021
| address
Free Download
(1 page)
AD01
Address change date: 2nd March 2021. New Address: Office 6, Armadillo Self Storage, Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT. Previous address: Office 5, Owen House Farm Wood Lane Mobberley WA16 7NY United Kingdom
filed on: 2nd, March 2021
| address
Free Download
(1 page)
AP01
New director was appointed on 2nd August 2020
filed on: 3rd, August 2020
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 24th, July 2020
| incorporation