Active - Proposal to Strike off
Company Information for COMFORT CONCEPT LIMITED
2 Peel Road, Skelmersdale, LANCASHIRE, WN8 9PT,
|
Company Registration Number
04640611
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COMFORT CONCEPT LIMITED | |
Legal Registered Office | |
2 Peel Road Skelmersdale LANCASHIRE WN8 9PT Other companies in WN8 | |
Company Number | 04640611 | |
---|---|---|
Company ID Number | 04640611 | |
Date formed | 2003-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-31 | |
Account next due | 29/10/2022 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-04-05 12:39:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMFORT CONCEPTS INC. | 381-E PARK AVENUE E., BRANDON Manitoba R7A7A5 | Dissolved | Company formed on the 1991-12-24 | |
COMFORT CONCEPTS, LLC | 135 MADISON AVENUE 10TH FLOOR NEW YORK NY 10016 | Active | Company formed on the 2005-11-10 | |
COMFORT CONCEPTS QCA, INC. | 1741 STATE ST BETTENDORF IA 52722 | Active | Company formed on the 2007-08-30 | |
COMFORT CONCEPTS, INC. | 502 Violet Street Golden CO 80401 | Delinquent | Company formed on the 1996-08-28 | |
COMFORT CONCEPTS PTY LTD | VIC 3428 | Active | Company formed on the 2002-11-18 | |
Comfort Concepts, Inc. | 26356 Vintage Woods Rd., 2-I Lake Forest CA 92630 | Dissolved | Company formed on the 1996-11-13 | |
COMFORT CONCEPTS CORPORATION | Delaware | Unknown | ||
COMFORT CONCEPTS GROUP LLC | 3381 FAIRLANE FARMS RD WELLINGTON FL 33414 | Inactive | Company formed on the 2015-01-23 | |
COMFORT CONCEPTS, INC. | 121 E 25TH ST NORFOLK VA 23517 | Active | Company formed on the 1998-09-16 | |
COMFORT CONCEPTS INC | Georgia | Unknown | ||
COMFORT CONCEPTS INC | California | Unknown | ||
COMFORT CONCEPT INC | California | Unknown | ||
COMFORT CONCEPT INCORPORATED | California | Unknown | ||
COMFORT CONCEPTS INCORPORATED | Michigan | UNKNOWN | ||
COMFORT CONCEPTS INCORPORATED | New Jersey | Unknown | ||
COMFORT CONCEPTS LLC | California | Unknown | ||
COMFORT CONCEPTS FURNITURE CORPORATION | California | Unknown | ||
COMFORT CONCEPTS INCORPORATED | California | Unknown | ||
COMFORT CONCEPTS DESIGNS LLC | North Carolina | Unknown | ||
COMFORT CONCEPTS INC | Tennessee | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
APPOINTMENT TERMINATED, DIRECTOR DANIEL MALACHY LAMPARD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MALACHY LAMPARD | |
DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON | ||
AP01 | DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
RP04PSC02 | Second filing of notification of person of significant controlBeaconsfeild Footwear Limited | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 02/01/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Previous accounting period shortened from 30/01/21 TO 29/01/21 | |
AP01 | DIRECTOR APPOINTED DANIEL MALACHY LAMPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MAXWELL MANSON | |
AP01 | DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BENJAMIN GRIGGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/20 | |
AA01 | Previous accounting period shortened from 31/01/20 TO 30/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Adam Griggs | |
AP01 | DIRECTOR APPOINTED MR ADAM BENJAMIN GRIGGS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
PSC02 | Notification of Beaconsfield Footwear Limited as a person with significant control on 2019-05-30 | |
PSC07 | CESSATION OF EDWARD JOHN MICHAEL BRAMSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR IAN ANDREW WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA ELLEN PROWSE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BUCKLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
AP01 | DIRECTOR APPOINTED MS SARA ELLEN PROWSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
PSC07 | CESSATION OF STEWART JOHN HOULGRAVE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN HOULGRAVE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Peter Nicholas Davis on 2016-05-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS DAVIS | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 24/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 24/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN HOULGRAVE / 06/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 06/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR BARNES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 2 PEEL ROAD SKELMERSDALE LANCASHIRE WN8 9PT | |
288b | APPOINTMENT TERMINATED SECRETARY STEWART HOULGRAVE | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER NICHOLAS DAVIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/03/04 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMFORT CONCEPT LIMITED
Cash Bank In Hand | 2012-02-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-02-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COMFORT CONCEPT LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |