About

Registered Number: 05592826
Date of Incorporation: 14/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Premier House Henry Boot Way, Priory Park East, Hull, North Humberside, HU4 7DY

 

Contract Flooring & Interiors (C.F.I.) Ltd was setup in 2005, it's status at Companies House is "Active". The companies directors are listed as Needler, Elizabeth Mary, Needler, Elizabeth Mary in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEEDLER, Elizabeth Mary 06 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NEEDLER, Elizabeth Mary 14 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 24 August 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 18 August 2007
225 - Change of Accounting Reference Date 22 May 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
123 - Notice of increase in nominal capital 21 December 2006
363s - Annual Return 09 November 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
123 - Notice of increase in nominal capital 14 February 2006
395 - Particulars of a mortgage or charge 07 December 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.