Company NameTaylor & Quin Ltd
DirectorSpencer William Taylor
Company StatusActive
Company Number06454880
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Previous NameSWT Flooring Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Spencer William Taylor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(1 day after company formation)
Appointment Duration16 years, 4 months
RoleFlooring Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Chandler Court
7 Holmwood Gardens
Wallington
Surrey
SM6 0HN
Secretary NameMs Michelle Dawn Burridge
NationalityBritish
StatusCurrent
Appointed18 December 2007(1 day after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Correspondence Address4 Chandler Court
7 Holmwood Gardens
Wallington
Surrey
SM6 0HN
Director NameMr Robin Arnold Taylor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Woodmansterne Road
Carshalton
Surrey
SM5 4EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteswtflooring.co.uk
Email address[email protected]
Telephone020 87730857
Telephone regionLondon

Location

Registered AddressParker House
Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£3,456
Cash£1,882
Current Liabilities£33,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
14 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 December 2020 (2 pages)
29 December 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 November 2019Cessation of Robin Arnold Taylor as a person with significant control on 28 February 2019 (1 page)
6 November 2019Termination of appointment of Robin Arnold Taylor as a director on 28 February 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
9 November 2018Change of name notice (2 pages)
9 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-09
(2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 February 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
7 February 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
30 September 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
29 September 2014Registered office address changed from Parker House Stafford Road Wallington Surrey SM6 9AA England to Parker House Stafford Road Wallington Surrey SM6 9AA on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 513 London Road Sutton Surrey SM3 8JR to Parker House Stafford Road Wallington Surrey SM6 9AA on 29 September 2014 (1 page)
29 September 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Registered office address changed from Parker House Stafford Road Wallington Surrey SM6 9AA England to Parker House Stafford Road Wallington Surrey SM6 9AA on 29 September 2014 (1 page)
29 September 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Registered office address changed from 513 London Road Sutton Surrey SM3 8JR to Parker House Stafford Road Wallington Surrey SM6 9AA on 29 September 2014 (1 page)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2013Appointment of Mr. Robin Arnold Taylor as a director (2 pages)
16 August 2013Appointment of Mr. Robin Arnold Taylor as a director (2 pages)
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
1 September 2011Registered office address changed from 5 Beech Close Carshalton Surrey SM5 2AL United Kingdom on 1 September 2011 (3 pages)
1 September 2011Registered office address changed from 5 Beech Close Carshalton Surrey SM5 2AL United Kingdom on 1 September 2011 (3 pages)
1 September 2011Registered office address changed from 5 Beech Close Carshalton Surrey SM5 2AL United Kingdom on 1 September 2011 (3 pages)
1 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
19 June 2010Secretary's details changed for Michelle Dawn Burridge on 17 December 2009 (1 page)
19 June 2010Secretary's details changed for Michelle Dawn Burridge on 17 December 2009 (1 page)
19 June 2010Registered office address changed from 4 Chandler Court 7 Holmwood Gardens Wallington Surrey SM6 0HN on 19 June 2010 (1 page)
19 June 2010Director's details changed for Spencer William Taylor on 17 December 2009 (2 pages)
19 June 2010Registered office address changed from 4 Chandler Court 7 Holmwood Gardens Wallington Surrey SM6 0HN on 19 June 2010 (1 page)
19 June 2010Director's details changed for Spencer William Taylor on 17 December 2009 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Return made up to 17/12/08; full list of members (5 pages)
16 April 2009Return made up to 17/12/08; full list of members (5 pages)
28 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2008Registered office changed on 14/01/08 from: 683 london road cheam surrey SM3 9DL (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 683 london road cheam surrey SM3 9DL (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
17 December 2007Incorporation (9 pages)
17 December 2007Incorporation (9 pages)