Lee Sullivan Contract Flooring Ltd EAST SUSSEX


Lee Sullivan Contract Flooring started in year 2005 as Private Limited Company with registration number 05512603. The Lee Sullivan Contract Flooring company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in East Sussex at Europa House, Goldstone Villas. Postal code: BN3 3RQ.

Currently there are 2 directors in the the company, namely Karen M. and Lee S.. In addition one secretary - Karen M. - is with the firm. As of 30 April 2024, there was 1 ex director - Craig P.. There were no ex secretaries.

This company operates within the BN2 4QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1141079 . It is located at Falmer Court Barns, East Street, Brighton with a total of 2 cars.

Lee Sullivan Contract Flooring Ltd Address / Contact

Office Address Europa House, Goldstone Villas
Office Address2 Hove
Town East Sussex
Post code BN3 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05512603
Date of Incorporation Tue, 19th Jul 2005
Industry Floor and wall covering
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Karen M.

Position: Secretary

Appointed: 19 July 2005

Karen M.

Position: Director

Appointed: 19 July 2005

Lee S.

Position: Director

Appointed: 19 July 2005

Craig P.

Position: Director

Appointed: 01 September 2005

Resigned: 28 February 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2005

Resigned: 19 July 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 July 2005

Resigned: 19 July 2005

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Lee S. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Karen M. This PSC owns 25-50% shares.

Lee S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Karen M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 102 6511 128 384       
Balance Sheet
Cash Bank On Hand  869 117902 6451 055 4281 407 1131 180 1631 189 1971 427 291
Current Assets1 126 705982 8071 593 4271 751 6362 331 0762 079 2251 838 4612 089 7222 133 170
Debtors139 486211 242718 060843 2411 269 648666 612653 271891 591699 621
Net Assets Liabilities  1 438 5411 642 7472 140 3342 114 0781 907 6321 949 6541 962 460
Other Debtors  35 07735 47132 75837 99140 32037 68427 243
Property Plant Equipment  192 805282 734293 683263 110289 889270 346253 275
Total Inventories  6 2505 7506 0005 5005 0278 934 
Cash Bank In Hand981 969765 815       
Intangible Fixed Assets276 000253 000       
Net Assets Liabilities Including Pension Asset Liability1 102 6511 128 384       
Stocks Inventory5 2505 750       
Tangible Fixed Assets62 054111 720       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 102 5511 128 284       
Shareholder Funds1 102 6511 128 384       
Other
Accumulated Amortisation Impairment Intangible Assets  276 000299 000322 000345 000368 000391 000414 000
Accumulated Depreciation Impairment Property Plant Equipment  164 379207 271255 427296 828333 405383 858404 368
Average Number Employees During Period    1310131212
Corporation Tax Payable  81 29146 716130 54815 531 27 32528 221
Corporation Tax Recoverable      37 752  
Creditors  495 571499 368567 049293 621257 973428 362407 054
Dividends Paid On Shares   161 000138 000115 000   
Fixed Assets338 054364 720376 805443 734431 683378 110381 889339 346299 275
Future Minimum Lease Payments Under Non-cancellable Operating Leases   89 09070 59052 09033 59015 090 
Increase From Amortisation Charge For Year Intangible Assets   23 00023 00023 00023 00023 00023 000
Increase From Depreciation Charge For Year Property Plant Equipment   42 89148 15641 40153 80450 45344 657
Intangible Assets  184 000161 000138 000115 00092 00069 00046 000
Intangible Assets Gross Cost  460 000460 000460 000460 000460 000460 000 
Net Current Assets Liabilities774 040789 7591 097 8561 252 2681 764 0271 785 6041 580 4881 661 3601 726 116
Number Shares Issued Fully Paid   100     
Other Creditors  161 664185 476216 358107 51549 21464 18266 454
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 227 24 147
Other Disposals Property Plant Equipment      18 685 26 865
Other Taxation Social Security Payable  160 646104 06395 14492 58578 711131 353109 557
Par Value Share 1 1     
Property Plant Equipment Gross Cost  357 184490 004549 110559 938623 294654 204657 643
Provisions For Liabilities Balance Sheet Subtotal  36 12053 25555 37649 63654 74551 05262 931
Total Additions Including From Business Combinations Property Plant Equipment   132 82059 10510 82882 04130 91030 304
Total Assets Less Current Liabilities1 112 0941 154 4791 474 6611 696 0022 195 7102 163 7141 962 3772 000 7062 025 391
Trade Creditors Trade Payables  91 970163 113124 99977 990130 048205 502202 822
Trade Debtors Trade Receivables  682 983807 7701 236 890628 621575 199853 907672 378
Creditors Due After One Year 4 625       
Creditors Due Within One Year352 665193 048       
Intangible Fixed Assets Aggregate Amortisation Impairment184 000207 000       
Intangible Fixed Assets Amortisation Charged In Period 23 000       
Intangible Fixed Assets Cost Or Valuation460 000460 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges9 44321 470       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 79 094       
Tangible Fixed Assets Cost Or Valuation147 116214 295       
Tangible Fixed Assets Depreciation85 062102 575       
Tangible Fixed Assets Depreciation Charged In Period 22 726       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 213       
Tangible Fixed Assets Disposals 11 915       

Transport Operator Data

Falmer Court Barns
Address East Street , Falmer
City Brighton
Post code BN1 9PB
Vehicles 2

Company filings

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

Company search

Advertisements