UKBizDB.co.uk

COMFORT BEDS COMPANY LIMITED

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Jubilee House Walsall Road, Walsall Wood, Walsall, England, WS9 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Walsall Road, Walsall Wood, Walsall, England, WS9 9AH

Secretary27 July 2004Active
Jubilee House, Walsall Road, Walsall Wood, Walsall, England, WS9 9AH

Director27 July 2004Active
Jubilee House, Walsall Road, Walsall Wood, Walsall, England, WS9 9AH

Director27 July 2004Active
7 Firbank Way, Pelsall, Walsall, WS3 4JZ

Secretary01 June 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 1992Active
47 Charnwood Close, Rednal, Birmingham, B45 0JX

Director01 June 1992Active
7 Firbank Way, Pelsall, Walsall, WS3 4JZ

Director01 June 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-06-01Officers

Change person secretary company with change date.

Download
2017-06-01Officers

Change person director company with change date.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Address

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

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.