COMFORT CONCEPT LIMITED - SKELMERSDALE
Company Profile | Company Filings |
Overview
COMFORT CONCEPT LIMITED is a Private Limited Company from SKELMERSDALE and has the status: Dissolved - no longer trading.
COMFORT CONCEPT LIMITED was incorporated 21 years ago on 17/01/2003 and has the registered number: 04640611. The accounts status is DORMANT.
COMFORT CONCEPT LIMITED was incorporated 21 years ago on 17/01/2003 and has the registered number: 04640611. The accounts status is DORMANT.
COMFORT CONCEPT LIMITED - SKELMERSDALE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 1 | 31/01/2021 |
Registered Office
2 PEEL ROAD
SKELMERSDALE
LANCASHIRE
WN8 9PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2022 | 23/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN ANDREW WATSON | Jun 1972 | British | Director | 2019-05-07 | CURRENT |
MR GAVIN MAXWELL MANSON | Feb 1966 | British | Director | 2022-10-01 | CURRENT |
MR GAVIN MAXWELL MANSON | Feb 1966 | British | Director | 2021-07-31 UNTIL 2021-08-26 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-01-17 UNTIL 2003-01-17 | RESIGNED | ||
MS SARA ELLEN PROWSE | Feb 1969 | British | Director | 2018-08-17 UNTIL 2019-03-08 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-01-17 UNTIL 2003-01-17 | RESIGNED | ||
MR STEWART JOHN HOULGRAVE | Aug 1959 | British | Director | 2003-01-17 UNTIL 2018-04-12 | RESIGNED |
DANIEL MALACHY LAMPARD | Jan 1980 | British | Director | 2021-08-26 UNTIL 2022-10-01 | RESIGNED |
MR PAUL HOULGRAVE | Feb 1956 | British | Director | 2003-01-17 UNTIL 2007-04-16 | RESIGNED |
ADAM BENJAMIN GRIGGS | Mar 1974 | British | Director | 2019-11-14 UNTIL 2021-07-31 | RESIGNED |
PETER NICHOLAS DAVIS | Apr 1959 | British | Director | 2008-07-21 UNTIL 2016-05-06 | RESIGNED |
MR ANDREW JAMES BUCKLEY | Jan 1970 | British | Director | 2018-08-22 UNTIL 2019-05-20 | RESIGNED |
MR TREVOR COLIN BARNES | Feb 1958 | British | Director | 2007-04-16 UNTIL 2008-11-07 | RESIGNED |
MR STEWART JOHN HOULGRAVE | Aug 1959 | British | Secretary | 2003-01-17 UNTIL 2008-07-21 | RESIGNED |
PETER NICHOLAS DAVIS | Apr 1959 | British | Secretary | 2008-07-21 UNTIL 2016-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beaconsfield Footwear Limited | 2019-05-30 | Skelmersdale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Edward John Michael Bramson | 2017-06-01 - 2019-05-30 | 3/1951 | London | Significant influence or control as firm |
Mr Stewart John Houlgrave | 2016-04-06 - 2018-04-12 | 8/1959 | Skelmersdale Lancashire | Significant influence or control |
Mr Alexander Jan Fortescue | 2016-04-06 - 2017-05-31 | 11/1968 | London | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - COMFORT CONCEPT LIMITED | 2022-02-22 | 31-01-2021 | £1 Cash £1 equity |
Dormant Company Accounts - COMFORT CONCEPT LIMITED | 2021-02-26 | 30-01-2020 | £1 Cash £1 equity |
Dormant Company Accounts - COMFORT CONCEPT LIMITED | 2019-10-31 | 31-01-2019 | £1 Cash £1 equity |
Dormant Company Accounts - COMFORT CONCEPT LIMITED | 2018-08-18 | 31-01-2018 | £1 Cash £1 equity |
Dormant Company Accounts - COMFORT CONCEPT LIMITED | 2017-10-25 | 31-01-2017 | £1 Cash £1 equity |
Dormant Company Accounts - COMFORT CONCEPT LIMITED | 2016-11-09 | 31-01-2016 | £1 Cash £1 equity |
Dormant Company Accounts - COMFORT CONCEPT LIMITED | 2015-09-23 | 31-01-2015 | £1 Cash £1 equity |
Dormant Company Accounts - COMFORT CONCEPT LIMITED | 2014-10-03 | 31-01-2014 | £1 Cash £1 equity |