UKBizDB.co.uk

1ST FOR COMFORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st For Comfort Limited. The company was founded 16 years ago and was given the registration number 06262835. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:1ST FOR COMFORT LIMITED
Company Number:06262835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Mainway, Alkrington Middleton, Manchester, M24 1LE

Secretary30 May 2007Active
The Brambles Badgers Edge, Arncliffe Rise Moorside, Oldham, OL4 2LZ

Director30 May 2007Active
41 Hurst Lane, Rawtenstall, BB4 7RE

Director30 May 2007Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary30 May 2007Active
19 Mainway, Alkrington Middleton, Manchester, M24 1LE

Director30 May 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director30 May 2007Active
39 Worcester Road Alkrington, Middleton, Manchester, M24 1PA

Director30 May 2007Active

People with Significant Control

Mr Stephen James Drury
Notified on:30 May 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:New Hey Mill, Newchurch Road, Bacup, England, OL13 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Douglas Shaw
Notified on:30 May 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:New Hey Mill, Newchurch Road, Bacup, England, OL13 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stuart Adams
Notified on:30 May 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:New Hey Mill, Newchurch Road, Bacup, England, OL13 0BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-11-19Gazette

Gazette filings brought up to date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Change to a person with significant control without name date.

Download
2018-06-20Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.