UKBizDB.co.uk

COTTON COMFORT LTD

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

This company is commonly known as Cotton Comfort Ltd. The company was founded 13 years ago and was given the registration number 07613996. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 24 North Drive, , Thornton-cleveleys, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:COTTON COMFORT LTD
Company Number:07613996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:24 North Drive, Thornton-cleveleys, Lancashire, FY5 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director26 April 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director16 December 2020Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director09 February 2022Active
24, North Drive, Thornton-Cleveleys, FY5 3AQ

Director20 September 2019Active
C/O Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, United Kingdom, LS1 2JT

Director26 April 2011Active
C/O Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, United Kingdom, LS1 2JT

Director26 April 2011Active

People with Significant Control

Lindsay Clark
Notified on:16 December 2020
Status:Active
Date of birth:March 1945
Nationality:British
Address:24, North Drive, Thornton-Cleveleys, FY5 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Avril Greenslade
Notified on:16 December 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dorothy Mary Clark
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:46, Greenwood, Kendal, England, LA9 5ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-17Capital

Capital allotment shares.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-04Resolution

Resolution.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-02-05Address

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

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2020-12-31Capital

Capital name of class of shares.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.