Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUICKFIX FLOORING LIMITED
Company Information for

QUICKFIX FLOORING LIMITED

UNIT 4 HARRIS ROAD, PORTE MARSH INDUSTRIAL CENTRE, CALNE, WILTSHIRE, SN11 9PT,
Company Registration Number
05401556
Private Limited Company
Active

Company Overview

About Quickfix Flooring Ltd
QUICKFIX FLOORING LIMITED was founded on 2005-03-23 and has its registered office in Calne. The organisation's status is listed as "Active". Quickfix Flooring Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
QUICKFIX FLOORING LIMITED
 
Legal Registered Office
UNIT 4 HARRIS ROAD
PORTE MARSH INDUSTRIAL CENTRE
CALNE
WILTSHIRE
SN11 9PT
Other companies in SN11
 
Filing Information
Company Number 05401556
Company ID Number 05401556
Date formed 2005-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB850400565  
Last Datalog update: 2024-04-07 04:12:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUICKFIX FLOORING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUICKFIX FLOORING LIMITED

Current Directors
Officer Role Date Appointed
JAMES ADAM GODWIN
Company Secretary 2005-03-23
JAMES ADAM GODWIN
Director 2005-03-23
KELLY MARIE GODWIN
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID HENWOOD
Director 2005-03-23 2012-03-25
ADRIAN MICHAEL WHITE
Director 2005-03-23 2010-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-04-05SECRETARY'S DETAILS CHNAGED FOR JAMES ADAM GODWIN on 2023-04-04
2023-04-04Director's details changed for Mrs Kelly Marie Godwin on 2023-04-04
2023-04-04Director's details changed for Mr James Adam Godwin on 2023-04-03
2023-04-04Change of details for Mr James Adam Godwin as a person with significant control on 2023-04-04
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Biss Barn House West Ashton Road Trowbridge Wiltshire BA14 6DQ United Kingdom
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Biss Barn House West Ashton Road Trowbridge Wiltshire BA14 6DQ United Kingdom
2023-04-03DIRECTOR APPOINTED MR WARREN RON NALDI
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-16Unaudited abridged accounts made up to 2022-03-31
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-03CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ADAM GODWIN on 2021-12-02
2021-12-02CH01Director's details changed for James Adam Godwin on 2021-12-02
2021-12-02PSC04Change of details for James Adam Godwin as a person with significant control on 2021-11-30
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 10 Warren Road Staverton Trowbridge BA14 8UZ England
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054015560004
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054015560004
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054015560007
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054015560007
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054015560006
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054015560006
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054015560003
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054015560005
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM PO Box SN15 1SB First Floor, Absol House, the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB United Kingdom
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054015560004
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-04-04CH01Director's details changed for Mrs Kelly Marie Godwin on 2018-04-04
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 1 Market Hill Calne Wiltshire SN11 0BT
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054015560003
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1500
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for James Adam Godwin on 2015-07-21
2016-04-20CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ADAM GODWIN on 2015-07-21
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-09AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10SH0130/03/14 STATEMENT OF CAPITAL GBP 1500
2014-06-25SH08Change of share class name or designation
2014-06-03AP01DIRECTOR APPOINTED MRS KELLY MARIE GODWIN
2014-06-02AR0123/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0123/03/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENWOOD
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AR0123/03/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13AR0123/03/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM GODWIN / 23/03/2010
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHITE / 07/04/2008
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 43 BRAEMOR ROAD CALNE WILTSHIRE SN11 9DY
2006-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUICKFIX FLOORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUICKFIX FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-05-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2008-03-01 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 114,346
Creditors Due Within One Year 2012-04-01 £ 74,541

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUICKFIX FLOORING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,500
Cash Bank In Hand 2012-04-01 £ 4,122
Current Assets 2012-04-01 £ 175,947
Debtors 2012-04-01 £ 171,825
Fixed Assets 2012-04-01 £ 179,800
Shareholder Funds 2012-04-01 £ 166,860
Tangible Fixed Assets 2012-04-01 £ 179,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUICKFIX FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUICKFIX FLOORING LIMITED
Trademarks
We have not found any records of QUICKFIX FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUICKFIX FLOORING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as QUICKFIX FLOORING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where QUICKFIX FLOORING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUICKFIX FLOORING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUICKFIX FLOORING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4