Contraflor (contract Flooring Services) Limited.

General information

Name:

Contraflor (contract Flooring Services) Ltd.

Office Address:

Suite 1, Armcon Business Park London Road South SK12 1LQ Poynton, Stockport

Number: 02643180

Incorporation date: 1991-09-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02643180 33 years ago, Contraflor (contract Flooring Services) Limited. was set up as a Private Limited Company. The business current registration address is Suite 1, Armcon Business Park, London Road South Poynton, Stockport. Launched as The Cheshire Upholstery Company, the company used the name until 2002-01-21, at which point it was replaced by Contraflor (contract Flooring Services) Limited.. This business's Standard Industrial Classification Code is 43330 which stands for Floor and wall covering. Contraflor (contract Flooring Services) Ltd. reported its latest accounts for the financial year up to 30th April 2023. The business most recent annual confirmation statement was submitted on 4th September 2023.

Contraflor (contract Flooring Services) Limited is a small-sized vehicle operator with the licence number OC0286812. The firm has one transport operating centre in the country. In their subsidiary in Runcorn on Taylors Row, 3 machines are available.

According to the information we have, the following business was established 33 years ago and has been run by four directors, and out of them three (Gary H., Robert R. and Nigel G.) are still functioning. In order to find professional help with legal documentation, this business has been utilizing the skills of Nigel G. as a secretary since September 1991.

  • Previous company's names
  • Contraflor (contract Flooring Services) Limited. 2002-01-21
  • The Cheshire Upholstery Company Limited 1991-09-04

Financial data based on annual reports

Company staff

Gary H.

Role: Director

Appointed: 01 October 2003

Latest update: 11 February 2024

Robert R.

Role: Director

Appointed: 10 September 1991

Latest update: 11 February 2024

Nigel G.

Role: Secretary

Appointed: 04 September 1991

Latest update: 11 February 2024

Nigel G.

Role: Director

Appointed: 04 September 1991

Latest update: 11 February 2024

People with significant control

Executives who control the firm include: Robert R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 July 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 August 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 September 2013

Company Vehicle Operator Data

Unit 1

Address

Taylors Row , Off Halton Road

City

Runcorn

Postal code

WA7 5QP

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
32
Company Age

Similar companies nearby

Closest companies