UKBizDB.co.uk

COMFORT BUILDING SERVICES LTD.

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

This company is commonly known as Comfort Building Services Ltd.. The company was founded 29 years ago and was given the registration number 03058348. The firm's registered office is in BASINGSTOKE. You can find them at Sterling House, Stroudley Road, Basingstoke, Hants. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:COMFORT BUILDING SERVICES LTD.
Company Number:03058348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Sterling House, Stroudley Road, Basingstoke, Hants, RG24 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Loggon Road, Basingstoke, England, RG21 3PF

Director20 December 2016Active
8, Oceana Crescent, Beggarwood, Basingstoke, England, RG22 4FE

Director05 January 2015Active
236 Kempshott Lane, Basingstoke, RG22 5LR

Secretary18 May 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 May 1995Active
11, Main Road, Tadley, England, RG26 3NJ

Director03 August 2012Active
17, Wallis Road, Basingstoke, England, RG21 3DN

Director18 May 1995Active
14 Weald Way, Reigate, RH2 7RG

Director18 May 1995Active
236 Kempshott Lane, Basingstoke, RG22 5LR

Director18 May 1995Active
72 Loggon Road, Basingstoke, RG21 3PF

Director20 January 2003Active
Sterling House, Stroudley Road, Basingstoke, RG24 8UG

Director14 March 2018Active
39 Corfe Walk, Basingstoke, RG23 8ED

Director18 May 1995Active
8 Pack Lane, Oakley, Basingstoke, RG24 7BD

Director18 May 1995Active
Sterling House, Stroudley Road, Basingstoke, RG24 8UG

Director14 March 2018Active

People with Significant Control

Mr Mark Edward Lund
Notified on:20 December 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Old Farmhouse, Thornycroft Lane, Basingstoke, England, RG22 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mark Boshier
Notified on:17 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Sterling House, Stroudley Road, Basingstoke, RG24 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicola Jane Moroncini
Notified on:17 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Old Farmhouse, Thornycroft Lane, Basingstoke, England, RG22 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tritrade Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Farmhouse, Thornycroft Lane, Basingstoke, England, RG22 6PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Address

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

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Address

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

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.