Quest Industrial Flooring Ltd.

General information

Name:

Quest Industrial Flooring Limited.

Office Address:

1 Park Street SK11 6SR Macclesfield

Number: 05081730

Incorporation date: 2004-03-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quest Industrial Flooring Ltd. can be gotten hold of in 1 Park Street, in Macclesfield. Its post code is SK11 6SR. Quest Industrial Flooring has been present in this business since the firm was established in 2004. Its Companies House Reg No. is 05081730. It has been already twelve years that The firm's business name is Quest Industrial Flooring Ltd., but till 2012 the name was Quest Global Projects and before that, until 2010-11-03 the firm was known as Quest Plant Hire Services. It means this company used four different names. This enterprise's Standard Industrial Classification Code is 43330 and has the NACE code: Floor and wall covering. October 31, 2022 is the last time the accounts were reported.

Due to this particular company's magnitude, it became necessary to formally appoint further company leaders: Andrew J. and Gordon H. who have been working as a team since 2005-06-17 to promote the success of this limited company. To help the directors in their tasks, the abovementioned limited company has been using the skills of Donald H. as a secretary since the appointment on 2010-10-25.

  • Previous company's names
  • Quest Industrial Flooring Ltd. 2012-08-01
  • Quest Global Projects Ltd. 2010-11-03
  • Quest Plant Hire Services Ltd 2005-03-09
  • Footwork Ltd 2004-03-23

Financial data based on annual reports

Company staff

Donald H.

Role: Secretary

Appointed: 25 October 2010

Latest update: 28 January 2024

Andrew J.

Role: Director

Appointed: 17 June 2005

Latest update: 28 January 2024

Gordon H.

Role: Director

Appointed: 17 June 2005

Latest update: 28 January 2024

People with significant control

Executives with significant control over this firm are: Donald H. has substantial control or influence over the company. Andrew J. owns 1/2 or less of company shares. Peter H. owns 1/2 or less of company shares.

Donald H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andrew J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 16 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 August 2013
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 September 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Cinnamon House Cinnamon Park Crab Lane, Fearnhead

Post code:

WA 2 0XP

City / Town:

Warrington

HQ address,
2015

Address:

Cinnamon House Cinnamon Park Crab Lane, Fearnhead

Post code:

WA 2 0XP

City / Town:

Warrington

HQ address,
2016

Address:

Cinnamon House Cinnamon Park Crab Lane, Fearnhead

Post code:

WA 2 0XP

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
20
Company Age

Closest Companies - by postcode