Runcorn
Cheshire
WA7 3EH
Director Name | Eleanor Marie McNicholas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH |
Secretary Name | Joan Crawford |
---|---|
Status | Current |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore House Sutton Quays Business Park 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(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Sutton Quays Business Park 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(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH |
Director Name | Mr Sean Conway |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Website | comfomatic.com |
---|
Registered Address | Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
198 at £1 | Gerald Lee 33.00% Ordinary |
---|---|
198 at £1 | Joan Crawford 33.00% Ordinary |
99 at £1 | Eleanor Marie Mcnicholas 16.50% Ordinary |
99 at £1 | Michael James Mcnicholas 16.50% Ordinary |
1 at £1 | Eleanor Marie Mcnicholas 0.17% Ordinary B |
1 at £1 | Gerald Lee 0.17% Ordinary E |
1 at £1 | Gerald Lee 0.17% Ordinary F |
1 at £1 | Joan Crawford 0.17% Ordinary C |
1 at £1 | Michael James Mcnicholas 0.17% Ordinary A |
1 at £1 | Sean Conway 0.17% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £973,239 |
Cash | £18,905 |
Current Liabilities | £22,165 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
17 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 July 2017 | Notification of Joan Crawford as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Eleanor Mcnicholas as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Gerald Lee as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
17 July 2017 | Notification of Gerald Lee as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Joan Crawford as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Michael James Mcnicholas as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Michael James Mcnicholas as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Eleanor Mcnicholas as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 3 June 2017 with updates (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) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 October 2015 | Termination of appointment of Sean Conway as a director on 30 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Sean Conway as a director on 30 September 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 July 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Change of share class name or designation (2 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Appointment of Mr Sean Conway as a director (2 pages) |
19 June 2012 | Appointment of Mr Sean Conway as a director (2 pages) |
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) |
18 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
27 June 2011 | Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page) |
27 June 2011 | Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page) |
3 June 2011 | Incorporation (36 pages) |
3 June 2011 | Incorporation (36 pages) |