HULL FLOORING COMPANY LIMITED(THE)
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1SD

Company number 01342778
Status Active
Incorporation Date 7 December 1977
Company Type Private Limited Company
Address LEE SMITH STREET, HEDON ROAD, HULL, HU9 1SD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of HULL FLOORING COMPANY LIMITED(THE) are www.hullflooringcompany.co.uk, and www.hull-flooring-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Hull Flooring Company Limited The is a Private Limited Company. The company registration number is 01342778. Hull Flooring Company Limited The has been working since 07 December 1977. The present status of the company is Active. The registered address of Hull Flooring Company Limited The is Lee Smith Street Hedon Road Hull Hu9 1sd. . WILSON, Caroline Clare is a Secretary of the company. DAWSON, Sean Andrew is a Director of the company. MERRYWEATHER, Mark James is a Director of the company. WILSON, Caroline Clare is a Director of the company. Secretary MEILHAN, Lynne May has been resigned. Director FILLINGHAM, Michael has been resigned. Director JACOBSON, Joseph has been resigned. Director MEILHAN, Jacques Bernard Yvon has been resigned. Director MEILHAN, Lynne May has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
WILSON, Caroline Clare
Appointed Date: 23 February 2005

Director
DAWSON, Sean Andrew
Appointed Date: 01 August 2001
53 years old

Director
MERRYWEATHER, Mark James
Appointed Date: 23 February 2005
49 years old

Director
WILSON, Caroline Clare
Appointed Date: 23 February 2005
48 years old

Resigned Directors

Secretary
MEILHAN, Lynne May
Resigned: 23 February 2005

Director
FILLINGHAM, Michael
Resigned: 23 February 2005
Appointed Date: 30 September 1992
75 years old

Director
JACOBSON, Joseph
Resigned: 31 January 1996
106 years old

Director
MEILHAN, Jacques Bernard Yvon
Resigned: 23 February 2005
75 years old

Director
MEILHAN, Lynne May
Resigned: 23 February 2005
74 years old

Persons With Significant Control

Mr Sean Andrew Dawson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark James Merryweather
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HULL FLOORING COMPANY LIMITED(THE) Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 73 more events
19 Feb 1988
Accounts for a small company made up to 31 March 1987

19 Feb 1988
Return made up to 13/10/87; full list of members

11 Feb 1987
Accounts for a small company made up to 31 March 1986

11 Feb 1987
Return made up to 08/09/86; full list of members

07 Dec 1977
Certificate of incorporation

HULL FLOORING COMPANY LIMITED(THE) Charges

15 June 2010
Debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 1988
Legal charge
Delivered: 19 December 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 29A lee…
12 August 1983
Fixed and floating charge
Delivered: 16 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…