Company NameComfo Holdings Limited
Company StatusActive
Company Number07656682
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Joan Crawford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSycamore House Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
Director NameEleanor Marie McNicholas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
Secretary NameJoan Crawford
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore House Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
Director NameMr Michael James McNicholas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(10 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Gerald Lee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
Director NameMr Sean Conway
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2012(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Websitecomfomatic.com

Location

Registered AddressSycamore House
Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

198 at £1Gerald Lee
33.00%
Ordinary
198 at £1Joan Crawford
33.00%
Ordinary
99 at £1Eleanor Marie Mcnicholas
16.50%
Ordinary
99 at £1Michael James Mcnicholas
16.50%
Ordinary
1 at £1Eleanor Marie Mcnicholas
0.17%
Ordinary B
1 at £1Gerald Lee
0.17%
Ordinary E
1 at £1Gerald Lee
0.17%
Ordinary F
1 at £1Joan Crawford
0.17%
Ordinary C
1 at £1Michael James Mcnicholas
0.17%
Ordinary A
1 at £1Sean Conway
0.17%
Ordinary D

Financials

Year2014
Net Worth£973,239
Cash£18,905
Current Liabilities£22,165

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

24 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
17 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 July 2017Notification of Joan Crawford as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Eleanor Mcnicholas as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gerald Lee as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
17 July 2017Notification of Gerald Lee as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Joan Crawford as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Michael James Mcnicholas as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Michael James Mcnicholas as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Eleanor Mcnicholas as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 3 June 2017 with updates (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)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 600
(9 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 600
(9 pages)
8 October 2015Termination of appointment of Sean Conway as a director on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of Sean Conway as a director on 30 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 600
(10 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 600
(10 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 600
(10 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 600
(10 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 600
(10 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 600
(10 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Change of share class name or designation (2 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
19 June 2012Appointment of Mr Sean Conway as a director (2 pages)
19 June 2012Appointment of Mr Sean Conway as a director (2 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)
18 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 600
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 600
(3 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 3
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 3
(3 pages)
27 June 2011Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page)
27 June 2011Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page)
3 June 2011Incorporation (36 pages)
3 June 2011Incorporation (36 pages)