ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Furniture Stores Ltd

Quality Furniture Stores Ltd is an active company incorporated on 24 February 2022 with the registered office located in Sheffield, South Yorkshire. Quality Furniture Stores Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 days ago
Company No
13937318
Private limited company
Age
3 years
Incorporated 24 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2025 (3 months ago)
Next confirmation dated 18 October 2026
Due by 1 November 2026 (8 months remaining)
Last change occurred 10 days ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 28 February 2026 (21 days remaining)
Contact
Address
151a Richmond Park Road
Sheffield
S13 8HS
England
Address changed on 29 Jan 2026 (8 days ago)
Previous address was 180 Staniforth Road Sheffield S9 3HF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sofa Traders (Sy) Ltd
Wayne Marper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£20.52K
Increased by £1.15K (+6%)
Total Liabilities
-£18.9K
Increased by £1.15K (+6%)
Net Assets
£1.62K
Decreased by £4 (-0%)
Debt Ratio (%)
92%
Increased by 0.49% (+1%)
Latest Activity
Registered Address Changed
8 Days Ago on 29 Jan 2026
Compulsory Strike-Off Discontinued
9 Days Ago on 28 Jan 2026
Confirmation Submitted
10 Days Ago on 27 Jan 2026
Wayne Marper (PSC) Appointed
10 Days Ago on 27 Jan 2026
Registered Address Changed
10 Days Ago on 27 Jan 2026
Mr Wayne Marper Appointed
10 Days Ago on 27 Jan 2026
Mohabattullah Khan Resigned
10 Days Ago on 27 Jan 2026
Mohabattullah Khan (PSC) Resigned
10 Days Ago on 27 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 6 Jan 2026
Micro Accounts Submitted
11 Months Ago on 28 Feb 2025
Get Credit Report
Discover Quality Furniture Stores Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 180 Staniforth Road Sheffield S9 3HF England to 151a Richmond Park Road Sheffield S13 8HS on 29 January 2026
Submitted on 29 Jan 2026
Compulsory strike-off action has been discontinued
Submitted on 28 Jan 2026
Cessation of Mohabattullah Khan as a person with significant control on 27 January 2026
Submitted on 27 Jan 2026
Termination of appointment of Mohabattullah Khan as a director on 27 January 2026
Submitted on 27 Jan 2026
Appointment of Mr Wayne Marper as a director on 27 January 2026
Submitted on 27 Jan 2026
Registered office address changed from 129-131 Frodingham Road Scunthorpe Lincolnshire DN15 7JT United Kingdom to 180 Staniforth Road Sheffield S9 3HF on 27 January 2026
Submitted on 27 Jan 2026
Notification of Wayne Marper as a person with significant control on 27 January 2026
Submitted on 27 Jan 2026
Confirmation statement made on 18 October 2025 with updates
Submitted on 27 Jan 2026
Certificate of change of name
Submitted on 27 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 6 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year