UKBizDB.co.uk

COMFORT PLUS PRODUCTS LIMITED

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

This company is commonly known as Comfort Plus Products Limited. The company was founded 24 years ago and was given the registration number 03940583. The firm's registered office is in LETCHWORTH. You can find them at Unit 10 Furmston Court, Icknield Way, Letchworth, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMFORT PLUS PRODUCTS LIMITED
Company Number:03940583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 Furmston Court, Icknield Way, Letchworth, Hertfordshire, SG6 1UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Furmston Court, Icknield Way, Letchworth, SG6 1UJ

Secretary25 April 2014Active
Unit 10 Furmston Court, Icknield Way, Letchworth, SG6 1UJ

Director25 April 2014Active
Unit 10 Furmston Court, Icknield Way, Letchworth, SG6 1UJ

Director25 April 2014Active
Unit 10 Furmston Court, Icknield Way, Letchworth, SG6 1UJ

Director25 April 2014Active
Brayscroft, Church Road, Willian, Letchworth Garden City, United Kingdom, SG6 2AF

Secretary06 March 2000Active
Unit 10 Furmston Court, Icknield Way, Letchworth, SG6 1UJ

Director01 May 2017Active
Brayscroft, Church Road, Willian, Letchworth Garden City, SG6 2AF

Director01 April 2002Active
17 Royston Road, Litlington, Royston, SG8 0RG

Director06 March 2000Active
Brayscroft, Church Road, Willian, Letchworth Garden City, SG6 2AF

Director09 June 2005Active
5 Cloisters Road, Letchworth Garden City, SG6 3JR

Director06 March 2000Active

People with Significant Control

Mr Anthony Richard Williams
Notified on:25 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Unit 10 Furmston Court, Letchworth, SG6 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony Lee Crouch
Notified on:25 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Unit 10 Furmston Court, Letchworth, SG6 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ktt Comfort Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 9-10 Furmston Court, Icknield Way, Letchworth Garden City, United Kingdom, SG6 1UJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-01Miscellaneous

Legacy.

Download
2017-07-01Document replacement

Second filing of annual return with made up date.

Download
2017-07-01Document replacement

Second filing of annual return with made up date.

Download
2017-03-09Return

Legacy.

Download
2017-01-24Accounts

Accounts with accounts type total exemption full.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.