Four Square Contract Furnishers Limited

General information

Name:

Four Square Contract Furnishers Ltd

Office Address:

Unit 306 Fauld Industrial Estate Fauld, Tutbury DE13 9HS Burton Upon Trent

Number: 02881292

Incorporation date: 1993-12-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Four Square Contract Furnishers Limited is officially located at Burton Upon Trent at Unit 306 Fauld Industrial Estate. You can search for the company by its post code - DE13 9HS. The firm has been operating on the UK market for 31 years. The company is registered under the number 02881292 and its official state is active. From 1995-12-29 Four Square Contract Furnishers Limited is no longer under the name Four Square Carpet And Flooring. The enterprise's Standard Industrial Classification Code is 43330 and their NACE code stands for Floor and wall covering. 30th June 2022 is the last time account status updates were reported.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 18,798 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

Timothy K. is this firm's individual managing director, who was formally appointed on 1993-12-16.

  • Previous company's names
  • Four Square Contract Furnishers Limited 1995-12-29
  • Four Square Carpet And Flooring Limited 1993-12-16

Financial data based on annual reports

Company staff

Timothy K.

Role: Director

Appointed: 16 December 1993

Latest update: 18 January 2024

People with significant control

Timothy K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timothy K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 December 2014
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 February 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 3 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 3 December 2012
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2013

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2014

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2015

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2016

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2014 - 2015

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 5 £ 18 797.60
2012-04-13 1900620947 £ 10 596.70 Building Materials
2012-09-28 1900274163 £ 3 953.25 Building Materials
2012-08-16 1900203305 £ 1 970.00 Building Materials

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
30
Company Age

Closest Companies - by postcode