Qa Flooring Solutions Ltd

General information

Name:

Qa Flooring Solutions Limited

Office Address:

Unit 2 Hurricane Court Hurricane Drive Speke L24 8RL Liverpool

Number: 07870268

Incorporation date: 2011-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01514209062

Emails:

  • sales@qaflooringsolutions.com

Website

www.qaflooringsolutions.com

Description

Data updated on:

The business is situated in Liverpool under the ID 07870268. This company was registered in the year 2011. The office of this company is situated at Unit 2 Hurricane Court Hurricane Drive Speke. The zip code for this location is L24 8RL. This firm debuted under the name Qpfc, but for the last eleven years has been on the market under the name Qa Flooring Solutions Ltd. This enterprise's registered with SIC code 46900: Non-specialised wholesale trade. 2022/12/31 is the last time when company accounts were filed.

Q A Flooring Solutions Ltd is a small-sized vehicle operator with the licence number OF1140792. The firm has one transport operating centre in the country. In their subsidiary in Leighton Buzzard on Whaddon Farm, 5 machines are available.

The corporation has obtained four trademarks, all are active. The first trademark was granted in 2016. The trademark that will become invalid first, that is in January, 2026 is HEATWAVE.

In this specific limited company, most of director's assignments have so far been executed by Alan C., Quentin C. and Yvonne C.. Out of these three executives, Quentin C. has administered limited company for the longest time, having become one of the many members of company's Management Board on December 2011.

  • Previous company's names
  • Qa Flooring Solutions Ltd 2013-12-19
  • Qpfc Limited 2011-12-05

Trade marks

Trademark UK00003144271
Trademark image:-
Trademark name:HEATWAVE
Status:Registered
Filing date:2016-01-13
Date of entry in register:2016-04-08
Renewal date:2026-01-13
Owner name:QA Flooring Solutions Ltd
Owner address:Unit 2 Hurricane Drive, LIVERPOOL, United Kingdom, L24 8RL
Trademark UK00003157906
Trademark image:-
Trademark name:BREATHE
Status:Registered
Filing date:2016-04-04
Date of entry in register:2016-08-26
Renewal date:2026-04-04
Owner name:QA Flooring Solutions Ltd
Owner address:Unit 2 Hurricane Drive, LIVERPOOL, United Kingdom, L24 8RL
Trademark UK00003157903
Trademark image:-
Trademark name:PUREHOME
Status:Registered
Filing date:2016-04-04
Date of entry in register:2016-08-19
Renewal date:2026-04-04
Owner name:QA Flooring Solutions Ltd
Owner address:Unit 2 Hurricane Drive, LIVERPOOL, United Kingdom, L24 8RL
Trademark UK00003202587
Trademark image:-
Trademark name:POWERWALK
Status:Application Published
Filing date:2016-12-16
Owner name:QA Flooring Solutions Ltd
Owner address:Unit 2 Hurricane Drive, LIVERPOOL, United Kingdom, L24 8RL

Financial data based on annual reports

Company staff

Alan C.

Role: Director

Appointed: 01 April 2014

Latest update: 19 March 2024

Quentin C.

Role: Director

Appointed: 05 December 2011

Latest update: 19 March 2024

Yvonne C.

Role: Director

Appointed: 05 December 2011

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm include: Qa Flooring Solutions Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Hurricane Drive, Speke, L24 8RL.

Qa Flooring Solutions Holdings Ltd
Address: Unit 2 Hurricane Drive, Speke, Liverpool, L24 8RL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 17 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Quentin C.
Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yvonne C.
Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2011-12-05
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

The Lodge

Address

Whaddon Farm , Slapton

City

Leighton Buzzard

Postal code

LU7 0QT

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 14th December 2023 (CS01)
filed on: 4th, January 2024
confirmation statement
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
12
Company Age

Similar companies nearby

Closest companies