1ST FOR COMFORT LIMITED

Register to unlock more data on OkredoRegister

1ST FOR COMFORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06262835

Incorporation date

30/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Park House, 200 Drake Street, Rochdale OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon03/07/2024
Registered office address changed from Xeinadin Manchester 100 Barbiolli Square Manchester M2 3BD United Kingdom to Park House 200 Drake Street Rochdale OL16 1PJ on 2024-07-03
dot icon03/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon03/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbiolli Square Manchester M2 3BD on 2024-06-03
dot icon03/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon04/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon08/08/2022
Confirmation statement made on 2022-05-30 with updates
dot icon19/05/2022
Change of details for Mr John Stuart Adams as a person with significant control on 2022-05-19
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon13/08/2021
Confirmation statement made on 2021-05-30 with updates
dot icon24/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon03/02/2021
Cessation of Stephen James Drury as a person with significant control on 2020-10-29
dot icon26/11/2020
Accounts for a dormant company made up to 2020-05-31
dot icon19/11/2020
Compulsory strike-off action has been discontinued
dot icon18/11/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon01/08/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/04/2019
Termination of appointment of Stephen James Drury as a director on 2019-03-08
dot icon19/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon20/06/2018
Change of details for Mr Paul Douglas Shaw as a person with significant control on 2016-05-30
dot icon20/06/2018
Change of details for Mr John Stuart Adams as a person with significant control on 2016-05-30
dot icon20/06/2018
Change of details for Mr Stephen James Drury as a person with significant control on 2016-05-30
dot icon20/06/2018
Change of details for a person with significant control
dot icon20/06/2018
Change of details for a person with significant control
dot icon20/06/2018
Change of details for a person with significant control
dot icon20/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon10/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-10
dot icon10/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon24/08/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon18/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon19/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon24/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon09/06/2010
Registered office address changed from New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH on 2010-06-09
dot icon23/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon10/06/2009
Return made up to 30/05/09; full list of members
dot icon28/10/2008
Appointment terminated director susanna sullivan
dot icon05/09/2008
Accounts for a dormant company made up to 2008-05-31
dot icon08/07/2008
Return made up to 30/05/08; full list of members
dot icon19/06/2007
Ad 06/06/07--------- £ si 998@1=998 £ ic 1/999
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Registered office changed on 11/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon30/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
999.00
-
0.00
-
-
2023
-
999.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, John Stuart
Director
30/05/2007 - Present
2
Graeme, Lesley Joyce
Director
30/05/2007 - 30/05/2007
9756
Graeme, Paul Gordon
Secretary
30/05/2007 - 30/05/2007
381
Shaw, Paul
Director
30/05/2007 - Present
2
Drury, Stephen James
Secretary
30/05/2007 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST FOR COMFORT LIMITED

1ST FOR COMFORT LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at Park House, 200 Drake Street, Rochdale OL16 1PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST FOR COMFORT LIMITED?

toggle

1ST FOR COMFORT LIMITED is currently Active. It was registered on 30/05/2007 .

Where is 1ST FOR COMFORT LIMITED located?

toggle

1ST FOR COMFORT LIMITED is registered at Park House, 200 Drake Street, Rochdale OL16 1PJ.

What does 1ST FOR COMFORT LIMITED do?

toggle

1ST FOR COMFORT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 1ST FOR COMFORT LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-05-31.