Clifton Road Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mrs Eleanor McNicholas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(same day as company formation) |
Role | District Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Miss Joan Crawford |
---|---|
Status | Current |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Michael James McNicholas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Gerald Lee |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Website | comfomatic.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0807806 |
Telephone region | Freephone |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Comfo Holdings LTD 80.00% Ordinary A |
---|---|
5 at £1 | Comfo Holdings LTD 5.00% Ordinary B |
5 at £1 | Comfo Holdings LTD 5.00% Ordinary C |
5 at £1 | Comfo Holdings LTD 5.00% Ordinary D |
5 at £1 | Comfo Holdings LTD 5.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £147,543 |
Cash | £201,802 |
Current Liabilities | £308,624 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
5 February 2020 | Secretary's details changed for Miss Joan Crawford on 5 February 2020 (1 page) |
19 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
5 September 2017 | Cessation of Eleanor Mcnicholas as a person with significant control on 30 November 2016 (1 page) |
5 September 2017 | Cessation of Eleanor Mcnicholas as a person with significant control on 30 November 2016 (1 page) |
5 September 2017 | Cessation of Gerald Lee as a person with significant control on 30 November 2016 (1 page) |
5 September 2017 | Cessation of Michael Mc Nicholas as a person with significant control on 30 November 2016 (1 page) |
5 September 2017 | Cessation of Joan Crawford as a person with significant control on 30 November 2016 (1 page) |
5 September 2017 | Cessation of Gerald Lee as a person with significant control on 30 November 2016 (1 page) |
5 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Joan Crawford as a person with significant control on 30 November 2016 (1 page) |
5 September 2017 | Cessation of Michael Mc Nicholas as a person with significant control on 30 November 2016 (1 page) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 October 2016 | Appointment of Mr Gerald Lee as a director on 5 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Gerald Lee as a director on 5 October 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 2 August 2016 with updates (10 pages) |
5 September 2016 | Confirmation statement made on 2 August 2016 with updates (10 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 August 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 14 August 2012 (1 page) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Director's details changed for Mrs Eleanor Mcnicholas on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Miss Joan Crawford on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Eleanor Mcnicholas on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Eleanor Mcnicholas on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Miss Joan Crawford on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Miss Joan Crawford on 6 August 2012 (2 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
17 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
18 June 2012 | Appointment of Mr Michael James Mcnicholas as a director (2 pages) |
18 June 2012 | Appointment of Mr Michael James Mcnicholas as a director (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
29 December 2010 | Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|