COMFORT CONTROLS (MIDLANDS) LIMITED

Pendragon House Pendragon House, St Albans, AL1 1LJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10088418
CategoryPrivate Limited Company
Incorporated29 Mar 2016
Age8 years, 2 months, 5 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100884180002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100884180003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100884180001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 15 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDU DIGITAL LTD

56 ST. THOMAS ROAD,TROWBRIDGE,BA14 8SL

Number:08773134
Status:ACTIVE
Category:Private Limited Company

ENGAGE AGRO EUROPE LTD

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

INDEV GAUGING SYSTEMS LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05300715
Status:ACTIVE
Category:Private Limited Company

MMCM SERVICES LTD

24 PRINCES ROAD,PETERBOROUGH,PE2 8ED

Number:11613264
Status:ACTIVE
Category:Private Limited Company

STUDIO MNEMONIC LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:08582424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source