CMS - COMFYAIR LIMITED

Register to unlock more data on OkredoRegister

CMS - COMFYAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05945015

Incorporation date

25/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Stafford Place, Weston-Super-Mare, Somerset BS23 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon13/04/2026
Micro company accounts made up to 2026-03-31
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon21/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/02/2024
Voluntary strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon05/02/2024
Application to strike the company off the register
dot icon13/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon12/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Registered office address changed from 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 2015-08-06
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon30/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Registered office changed on 16/03/2009 from unit 10 bakers international business park pardown oakley basingstoke hampshire RG23 7DY
dot icon14/11/2008
Return made up to 25/09/08; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/11/2007
Return made up to 25/09/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2006
Registered office changed on 10/10/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon10/10/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon10/10/2006
Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Director resigned
dot icon25/09/2006
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
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.61K
-
0.00
-
-
2022
0
11.39K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Scaysbrook
Director
25/09/2006 - Present
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
25/09/2006 - 25/09/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
25/09/2006 - 25/09/2006
15962
Scaysbrook, Jacqueline Helena
Secretary
25/09/2006 - Present
-

Persons with Significant Control

2
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 CMS - COMFYAIR LIMITED

CMS - COMFYAIR LIMITED is an(a) Active company incorporated on 25/09/2006 with the registered office located at 2 Stafford Place, Weston-Super-Mare, Somerset BS23 2QZ. There are currently 2 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 CMS - COMFYAIR LIMITED?

toggle

CMS - COMFYAIR LIMITED is currently Active. It was registered on 25/09/2006 .

Where is CMS - COMFYAIR LIMITED located?

toggle

CMS - COMFYAIR LIMITED is registered at 2 Stafford Place, Weston-Super-Mare, Somerset BS23 2QZ.

What does CMS - COMFYAIR LIMITED do?

toggle

CMS - COMFYAIR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMS - COMFYAIR LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2026-03-31.