Company NameTrade Counter Flooring Ltd
DirectorStuart Yates
Company StatusActive
Company Number10598465
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 1 month ago)
Previous NameEasipay Utilities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Yates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
Co. Durham
DL1 1GL
Director NameMr Michael Patrick Forde
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Hillman & Co Technology Court
Bradbury Road
Newton Aycliffe
Co. Durham
DL5 6DA
Director NameMr Seamus Forde
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillman & Co Technology Court
Bradbury Road
Newton Aycliffe
Co. Durham
DL5 6DA

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co. Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 November 2020Appointment of Mr Stuart Yates as a director on 22 September 2020 (2 pages)
12 August 2020Appointment of Mr Seamus Forde as a director on 1 August 2020 (2 pages)
28 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-25
(3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
22 February 2019Director's details changed for Mr Michael Patrick Forde on 1 February 2019 (2 pages)
8 February 2019Change of details for Mr Michael Patrick Forde as a person with significant control on 1 January 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
27 March 2018Registered office address changed from C/O Hillman & Co Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England to C/O Hillman & Co Technology Court, Bradbury Road Newton Aycliffe Co. Durham DL5 6DA on 27 March 2018 (1 page)
27 March 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Hillman & Co Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 27 March 2018 (1 page)
27 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)