Company NameWirral Flooring Limited
Company StatusActive
Company Number01496848
CategoryPrivate Limited Company
Incorporation Date15 May 1980(43 years, 11 months ago)

Business Activity

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

Directors

Director NameQuentin Christopher McIvor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameVictoria Jane McIvor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(20 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameVictoria Jane McIvor
NationalityBritish
StatusCurrent
Appointed01 November 2005(25 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMiss Lily Jayne McIvor
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(42 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameCharles Anderson McIvor
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 August 2009)
RoleCompany Director
Correspondence AddressHeidi Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Secretary NameCharles Anderson McIvor
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressHeidi Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales

Contact

Websitewirralflooringandcarpets.co.uk
Telephone0151 3426773
Telephone regionLiverpool

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Quentin Christopher Mcivor
50.00%
Ordinary
50 at £1Victoria Jane Mcivor
50.00%
Ordinary

Financials

Year2014
Net Worth£27,689
Current Liabilities£120,124

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
22 May 2023Notification of Lily Jayne Mcivor as a person with significant control on 4 April 2023 (2 pages)
22 May 2023Cessation of Quentin Christopher Mcivor as a person with significant control on 4 April 2023 (1 page)
5 April 2023Appointment of Miss Lily Jayne Mcivor as a director on 4 April 2023 (2 pages)
10 February 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
29 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
25 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 November 2018 (6 pages)
6 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
9 March 2018Micro company accounts made up to 30 November 2017 (7 pages)
30 October 2017Director's details changed for Quentin Christopher Mcivor on 14 August 1991 (1 page)
30 October 2017Director's details changed for Quentin Christopher Mcivor on 14 August 1991 (1 page)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 June 2015Registered office address changed from 34-36 Pensby Road Heswall Wirral Merseyside CH60 7RE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 18 June 2015 (1 page)
18 June 2015Director's details changed for Quentin Christopher Mcivor on 31 May 2015 (2 pages)
18 June 2015Director's details changed for Victoria Jane Mcivor on 31 May 2015 (2 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Director's details changed for Quentin Christopher Mcivor on 31 May 2015 (2 pages)
18 June 2015Secretary's details changed for Victoria Jane Mcivor on 31 May 2015 (1 page)
18 June 2015Director's details changed for Victoria Jane Mcivor on 31 May 2015 (2 pages)
18 June 2015Registered office address changed from 34-36 Pensby Road Heswall Wirral Merseyside CH60 7RE to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 18 June 2015 (1 page)
18 June 2015Secretary's details changed for Victoria Jane Mcivor on 31 May 2015 (1 page)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
9 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Victoria Jane Mcivor on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Victoria Jane Mcivor on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Victoria Jane Mcivor on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Quentin Christopher Mcivor on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Quentin Christopher Mcivor on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Quentin Christopher Mcivor on 1 October 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 August 2009Appointment terminated director charles mcivor (1 page)
6 August 2009Appointment terminated director charles mcivor (1 page)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 February 2009Return made up to 31/05/08; full list of members (4 pages)
2 February 2009Return made up to 31/05/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 August 2007Return made up to 31/05/07; full list of members (3 pages)
8 August 2007Return made up to 31/05/07; full list of members (3 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 June 2006Return made up to 31/05/06; full list of members (7 pages)
23 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 July 2005Return made up to 31/05/05; full list of members (7 pages)
11 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 June 2003Return made up to 19/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2003Return made up to 19/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
12 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
28 June 2002Return made up to 05/07/02; full list of members (7 pages)
28 June 2002Return made up to 05/07/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
20 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
1 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/99
(6 pages)
14 July 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/99
(6 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 July 1998Return made up to 14/07/98; full list of members (6 pages)
8 July 1998Return made up to 14/07/98; full list of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: 34-36 pensby road heswell wirral L60 7RE (1 page)
30 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 April 1998Registered office changed on 30/04/98 from: 34-36 pensby road heswell wirral L60 7RE (1 page)
30 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 February 1998Registered office changed on 09/02/98 from: fabricum trading estate 8 berwyn drive heswall wirral merseyside L61 6UD (1 page)
9 February 1998Registered office changed on 09/02/98 from: fabricum trading estate 8 berwyn drive heswall wirral merseyside L61 6UD (1 page)
15 July 1997Return made up to 14/07/97; no change of members (4 pages)
15 July 1997Return made up to 14/07/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
5 July 1996Return made up to 14/07/96; full list of members (6 pages)
5 July 1996Return made up to 14/07/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
18 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 September 1995Return made up to 14/07/95; no change of members (6 pages)
1 September 1995Return made up to 14/07/95; no change of members (6 pages)
3 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
3 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 May 1980Incorporation (14 pages)
15 May 1980Incorporation (14 pages)