Company NameHull Carpets & Flooring Limited
DirectorChristopher Alan Lee
Company StatusActive
Company Number05632497
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 4 months ago)
Previous NameChris Lee Carpet And Flooring Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Christopher Alan Lee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Station Yard
Cottingham
East Yorkshire
HU16 4LL
Secretary NameAnnete Grace Burkinshaw
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleManager
Correspondence AddressUnit 12 Station Yard
Cottingham
East Yorkshire
HU16 4LL
Secretary NameMrs Annete Grace Lee
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleManager
Correspondence AddressUnit 12 Station Yard
Cottingham
East Yorkshire
HU16 4LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.chrisleecarpets.com/
Email address[email protected]
Telephone01482 494313
Telephone regionHull

Location

Registered AddressUnit 12 Station Yard
Cottingham
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Shareholders

50 at £1Annette Grace Lee
50.00%
Ordinary
50 at £1Christopher Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£502
Cash£14,809
Current Liabilities£22,462

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

8 December 2023Change of details for Mrs Annette Grace Lee as a person with significant control on 23 November 2022 (2 pages)
8 December 2023Change of details for Mr Christopher Alan Lee as a person with significant control on 23 November 2022 (2 pages)
7 December 2023Change of details for Mr Christopher Alan Lee as a person with significant control on 23 November 2022 (2 pages)
7 December 2023Confirmation statement made on 22 November 2023 with updates (5 pages)
7 December 2023Director's details changed for Mr Christopher Alan Lee on 23 November 2022 (2 pages)
7 December 2023Secretary's details changed for Annete Grace Burkinshaw on 23 November 2022 (1 page)
23 November 2023Change of details for Mrs Annette Grace Lee as a person with significant control on 22 November 2023 (2 pages)
23 November 2023Director's details changed for Mr Christopher Alan Lee on 22 November 2023 (2 pages)
23 November 2023Secretary's details changed for Annete Grace Burkinshaw on 22 November 2023 (1 page)
30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
25 November 2021Confirmation statement made on 22 November 2021 with updates (5 pages)
24 November 2021Director's details changed for Mr Christopher Alan Lee on 22 November 2021 (2 pages)
15 September 2021Change of details for Mr Christopher Alan Lee as a person with significant control on 14 September 2021 (2 pages)
14 September 2021Change of details for Mr Christopher Alan Lee as a person with significant control on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Christopher Alan Lee on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Christopher Alan Lee on 14 September 2021 (2 pages)
14 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
24 November 2020Confirmation statement made on 22 November 2020 with updates (5 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
3 May 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
27 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
28 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 February 2015Registered office address changed from 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD to Unit 12 Station Yard Cottingham East Yorkshire HU16 4LL on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD to Unit 12 Station Yard Cottingham East Yorkshire HU16 4LL on 24 February 2015 (1 page)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
1 December 2014Registered office address changed from 37 Chanterlands Avenue Hull East Yorkshire HU5 3SS to 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 37 Chanterlands Avenue Hull East Yorkshire HU5 3SS to 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 37 Chanterlands Avenue Hull East Yorkshire HU5 3SS to 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD on 1 December 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 March 2014Company name changed chris lee carpet and flooring LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed chris lee carpet and flooring LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 July 2013Director's details changed (2 pages)
9 July 2013Secretary's details changed for Annete Grace Burkinshaw on 14 May 2013 (2 pages)
9 July 2013Director's details changed (2 pages)
9 July 2013Director's details changed (2 pages)
9 July 2013Director's details changed (2 pages)
9 July 2013Secretary's details changed for Annete Grace Burkinshaw on 14 May 2013 (2 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
17 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 22 November 2008 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 22 November 2008 with a full list of shareholders (3 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 December 2007Return made up to 22/11/07; no change of members (6 pages)
7 December 2007Return made up to 22/11/07; no change of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 December 2006Return made up to 22/11/06; full list of members (3 pages)
15 December 2006Return made up to 22/11/06; full list of members (3 pages)
13 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
13 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o martin fish & co, owen avenue, hessle east yorkshire HU13 9PD (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o martin fish & co, owen avenue, hessle east yorkshire HU13 9PD (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2006New secretary appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New director appointed (1 page)
22 November 2005Incorporation (16 pages)
22 November 2005Incorporation (16 pages)