Lee Sullivan Contract Flooring Ltd

General information

Name:

Lee Sullivan Contract Flooring Limited

Office Address:

Europa House, Goldstone Villas Hove BN3 3RQ East Sussex

Number: 05512603

Incorporation date: 2005-07-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lee Sullivan Contract Flooring Ltd, a Private Limited Company, with headquarters in Europa House, Goldstone Villas, Hove, East Sussex. The main office's post code is BN3 3RQ. This company was formed in 2005. The company's Companies House Reg No. is 05512603. This enterprise's Standard Industrial Classification Code is 43330, that means Floor and wall covering. 2022-07-31 is the last time account status updates were reported.

Lee Sullivan Contract Flooring Ltd is a small-sized vehicle operator with the licence number OK1141079. The firm has one transport operating centre in the country. In their subsidiary in Brighton on East Street, 2 machines are available.

104 transactions have been registered in 2015 with a sum total of £567,964. In 2014 there was a similar number of transactions (exactly 134) that added up to £587,011. The Council conducted 136 transactions in 2013, this added up to £726,719. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 706 transactions and issued invoices for £3,351,148. Cooperation with the Brighton & Hove City council covered the following areas: New Construction N Conversion, Level Not Required and S Svcs - Older People Svcs.

As stated, this business was formed in July 19, 2005 and has so far been guided by three directors, and out of them two (Karen M. and Lee S.) are still participating in the company's duties. To find professional help with legal documentation, the business has been utilizing the skills of Karen M. as a secretary since July 2005.

Financial data based on annual reports

Company staff

Karen M.

Role: Secretary

Appointed: 19 July 2005

Latest update: 20 March 2024

Karen M.

Role: Director

Appointed: 19 July 2005

Latest update: 20 March 2024

Lee S.

Role: Director

Appointed: 19 July 2005

Latest update: 20 March 2024

People with significant control

Executives who have control over the firm are as follows: Lee S. owns over 1/2 to 3/4 of company shares . Karen M. owns 1/2 or less of company shares.

Lee S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Karen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 17 April 2015
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company Vehicle Operator Data

Falmer Court Barns

Address

East Street , Falmer

City

Brighton

Postal code

BN1 9PB

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 3rd, March 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 104 £ 567 963.90
2015-04-02 PAY00752729 £ 96 030.75 New Construction N Conversion
2015-03-04 PAY00743007 £ 60 720.08 New Construction N Conversion
2014 Brighton & Hove City 134 £ 587 010.84
2014-01-31 PAY00635415 £ 150 322.04 New Construction N Conversion
2014-08-27 PAY00691444 £ 69 308.13 New Construction N Conversion
2013 Brighton & Hove City 136 £ 726 718.71
2013-10-02 PAY00603938 £ 46 036.79 New Construction N Conversion
2013-02-01 PAY00541306 £ 44 367.38 Level Not Required
2012 Brighton & Hove City 95 £ 550 473.37
2012-12-27 PAY00533484 £ 142 830.62 Level Not Required
2012-02-24 PAY00454654 £ 60 096.80 Level Not Required
2011 Brighton & Hove City 163 £ 629 638.05
2011-03-30 PAY00371823 £ 68 476.00 Level Not Required
2011-01-19 PAY00354001 £ 56 111.00 Level Not Required
2010 Brighton & Hove City 74 £ 289 343.03
2010-09-22 04039996 £ 42 492.45 New Construction And Conversion
2010-09-17 04030801 £ 37 488.75 New Construction And Conversion

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
18
Company Age

Similar companies nearby

Closest companies