About

Registered Number: 05632497
Date of Incorporation: 22/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12 Station Yard, Cottingham, East Yorkshire, HU16 4LL

 

Having been setup in 2005, Hull Carpets & Flooring Ltd are based in Cottingham, East Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Burkinshaw, Annete Grace, Lee, Christopher Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Christopher Alan 22 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BURKINSHAW, Annete Grace 22 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 07 July 2014
CERTNM - Change of name certificate 27 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 05 August 2013
CH03 - Change of particulars for secretary 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 17 July 2010
AR01 - Annual Return 01 March 2010
AR01 - Annual Return 18 January 2010
DISS40 - Notice of striking-off action discontinued 25 August 2009
AA - Annual Accounts 24 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 15 December 2006
225 - Change of Accounting Reference Date 13 February 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
NEWINC - New incorporation documents 22 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.