This company is commonly known as Comfort Beds Company Limited. The company was founded 31 years ago and was given the registration number 02718862. The firm's registered office is in WALSALL. You can find them at Jubilee House Walsall Road, Walsall Wood, Walsall, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | COMFORT BEDS COMPANY LIMITED |
---|---|---|
Company Number | : | 02718862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House Walsall Road, Walsall Wood, Walsall, England, WS9 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, Walsall Road, Walsall Wood, Walsall, England, WS9 9AH | Secretary | 27 July 2004 | Active |
Jubilee House, Walsall Road, Walsall Wood, Walsall, England, WS9 9AH | Director | 27 July 2004 | Active |
Jubilee House, Walsall Road, Walsall Wood, Walsall, England, WS9 9AH | Director | 27 July 2004 | Active |
7 Firbank Way, Pelsall, Walsall, WS3 4JZ | Secretary | 01 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 June 1992 | Active |
47 Charnwood Close, Rednal, Birmingham, B45 0JX | Director | 01 June 1992 | Active |
7 Firbank Way, Pelsall, Walsall, WS3 4JZ | Director | 01 June 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 June 1992 | Active |
Mr Darren Kenneth Smith | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, Walsall Road, Walsall, England, WS9 9AH |
Nature of control | : |
|
Mrs Lisa Michelle Smith | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, Walsall Road, Walsall, England, WS9 9AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-06-01 | Officers | Change person secretary company with change date. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Address | Change registered office address company with date old address new address. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.