Company NameComfomatic Ltd
Company StatusActive
Company Number07332500
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Joan Crawford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Clifton Road Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Eleanor McNicholas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleDistrict Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Clifton Road Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMiss Joan Crawford
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Michael James McNicholas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Clifton Road Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Gerald Lee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Websitecomfomatic.com
Email address[email protected]
Telephone0800 0807806
Telephone regionFreephone

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Comfo Holdings LTD
80.00%
Ordinary A
5 at £1Comfo Holdings LTD
5.00%
Ordinary B
5 at £1Comfo Holdings LTD
5.00%
Ordinary C
5 at £1Comfo Holdings LTD
5.00%
Ordinary D
5 at £1Comfo Holdings LTD
5.00%
Ordinary E

Financials

Year2014
Net Worth£147,543
Cash£201,802
Current Liabilities£308,624

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

24 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 February 2020Secretary's details changed for Miss Joan Crawford on 5 February 2020 (1 page)
19 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
5 September 2017Cessation of Eleanor Mcnicholas as a person with significant control on 30 November 2016 (1 page)
5 September 2017Cessation of Eleanor Mcnicholas as a person with significant control on 30 November 2016 (1 page)
5 September 2017Cessation of Gerald Lee as a person with significant control on 30 November 2016 (1 page)
5 September 2017Cessation of Michael Mc Nicholas as a person with significant control on 30 November 2016 (1 page)
5 September 2017Cessation of Joan Crawford as a person with significant control on 30 November 2016 (1 page)
5 September 2017Cessation of Gerald Lee as a person with significant control on 30 November 2016 (1 page)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 September 2017Cessation of Joan Crawford as a person with significant control on 30 November 2016 (1 page)
5 September 2017Cessation of Michael Mc Nicholas as a person with significant control on 30 November 2016 (1 page)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 October 2016Appointment of Mr Gerald Lee as a director on 5 October 2016 (2 pages)
14 October 2016Appointment of Mr Gerald Lee as a director on 5 October 2016 (2 pages)
5 September 2016Confirmation statement made on 2 August 2016 with updates (10 pages)
5 September 2016Confirmation statement made on 2 August 2016 with updates (10 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(8 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(8 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(8 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(8 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(8 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(8 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PY England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PY England on 14 August 2012 (1 page)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
6 August 2012Director's details changed for Mrs Eleanor Mcnicholas on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Miss Joan Crawford on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mrs Eleanor Mcnicholas on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mrs Eleanor Mcnicholas on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Miss Joan Crawford on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Miss Joan Crawford on 6 August 2012 (2 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 100
(5 pages)
17 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 100
(5 pages)
18 June 2012Appointment of Mr Michael James Mcnicholas as a director (2 pages)
18 June 2012Appointment of Mr Michael James Mcnicholas as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
29 December 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
29 December 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)