COMFORT CONTROLS (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 10088418 |
Category | Private Limited Company |
Incorporated | 29 Mar 2016 |
Age | 8 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COMFORT CONTROLS (MIDLANDS) LIMITED is an active private limited company with number 10088418. It was incorporated 8 years, 2 months, 5 days ago, on 29 March 2016. The company address is Pendragon House Pendragon House, St Albans, AL1 1LJ, Hertfordshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 13 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vernon Richard Isaiah Hatton
Appointment date: 2024-05-01
Documents
Mortgage satisfy charge full
Date: 02 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100884180002
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 29 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Legacy
Date: 17 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 17 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Mortgage satisfy charge full
Date: 04 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100884180003
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2022
Action Date: 30 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100884180003
Charge creation date: 2022-11-30
Documents
Accounts with accounts type small
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Change account reference date company previous shortened
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Omfort Controls (Group) Limited
Change date: 2019-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2020
Action Date: 11 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100884180002
Charge creation date: 2020-11-11
Documents
Mortgage satisfy charge full
Date: 23 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100884180001
Documents
Termination secretary company with name termination date
Date: 04 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-22
Officer name: Susan Mary Gillespie
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-22
Officer name: Kristopher John Mitchell
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-22
Officer name: Susan Mary Gillespie
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Coley
Termination date: 2020-07-22
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-22
Officer name: Robert Walter Gillespie
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Wood
Appointment date: 2020-07-22
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-22
Officer name: Mr John Joseph Clifford
Documents
Capital return purchase own shares
Date: 15 Aug 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 28 Jul 2020
Action Date: 16 Jul 2020
Category: Capital
Type: SH06
Capital : 8,500 GBP
Date: 2020-07-16
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Matthew Barham
Termination date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Appoint person director company with name date
Date: 14 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Mary Gillespie
Appointment date: 2019-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-10
Charge number: 100884180001
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 29 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Omfort Controls (Group) Limited
Notification date: 2019-04-11
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Comfort Controls (Group) Limited
Cessation date: 2019-04-16
Documents
Notification of a person with significant control
Date: 16 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-11
Psc name: Comfort Controls (Group) Limited
Documents
Withdrawal of a person with significant control statement
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-04-11
Documents
Notification of a person with significant control statement
Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-11
Psc name: Comfort Controls (Group) Limited
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-11
Psc name: Comfort Controls Limited
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Samuel John James Gillespie
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type dormant
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-03
Officer name: Mr Steven Barham
Documents
Change account reference date company current shortened
Date: 29 Mar 2016
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-02-28
Documents
Some Companies
56 ST. THOMAS ROAD,TROWBRIDGE,BA14 8SL
Number: | 08773134 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHORLEY BUSINESS & TECHNOLOGY CENTRE EUXTON LANE,CHORLEY,PR7 6TE
Number: | 07928817 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENT MANAGEMENT GROUP LIMITED
UNIT 6 DELL BUILDINGS,LYMINGTON,SO41 0ED
Number: | 05001917 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05300715 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PRINCES ROAD,PETERBOROUGH,PE2 8ED
Number: | 11613264 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 08582424 |
Status: | ACTIVE |
Category: | Private Limited Company |