COMFORT BUILDING SERVICES LTD.

Register to unlock more data on OkredoRegister

COMFORT BUILDING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058348

Incorporation date

18/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Farmhouse, Thornycroft Lane, Basingstoke, Hampshire RG22 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1995)
dot icon04/03/2026
Director's details changed for Ms Nicola Jane Moroncini on 2026-03-04
dot icon03/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/01/2026
Director's details changed for Mr Mark Edward Lund on 2025-08-15
dot icon29/01/2026
Director's details changed for Ms Nicola Jane Moroncini on 2024-11-11
dot icon22/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon08/07/2023
Second filing of Confirmation Statement dated 2018-02-28
dot icon29/06/2023
Registered office address changed from PO Box RG22 6PP the Old Farmhouse Thornycroft Lane Basingstoke Hampshire RG22 6PP England to The Old Farmhouse Thornycroft Lane Basingstoke Hampshire RG22 6PP on 2023-06-29
dot icon29/06/2023
Cessation of Mark Edward Lund as a person with significant control on 2016-12-20
dot icon29/06/2023
Cessation of Nicola Jane Moroncini as a person with significant control on 2016-04-17
dot icon29/06/2023
Notification of Tritrade Ltd as a person with significant control on 2016-04-06
dot icon02/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/06/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon14/01/2021
Registered office address changed from Sterling House Stroudley Road Basingstoke Hants RG24 8UG to PO Box RG22 6PP the Old Farmhouse Thornycroft Lane Basingstoke Hampshire RG226PP on 2021-01-14
dot icon25/11/2020
Registration of charge 030583480009, created on 2020-11-23
dot icon28/09/2020
Registration of charge 030583480008, created on 2020-09-22
dot icon14/07/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/07/2019
Termination of appointment of Thomas Harry Woods as a director on 2019-07-09
dot icon10/05/2019
Termination of appointment of Daniel Anthony Mead as a director on 2019-05-10
dot icon29/04/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/03/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon14/03/2018
Appointment of Mr Thomas Harry Woods as a director on 2018-03-14
dot icon14/03/2018
Appointment of Mr Daniel Anthony Mead as a director on 2018-03-14
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon08/01/2018
Termination of appointment of David Mark Boshier as a director on 2018-01-08
dot icon08/01/2018
Cessation of David Mark Boshier as a person with significant control on 2018-01-08
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/12/2016
Appointment of Mr Mark Edward Lund as a director on 2016-12-20
dot icon20/12/2016
Director's details changed for Mr David Mark Boshier on 2016-09-01
dot icon07/10/2016
Termination of appointment of Nigel Robert Anderson as a director on 2016-10-07
dot icon19/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Barry Gordon Lea as a director on 2015-12-02
dot icon30/11/2015
Termination of appointment of Barry Gordon Lea as a secretary on 2015-11-30
dot icon13/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/01/2015
Director's details changed for Ms Nicola Jane Moroncini on 2015-01-05
dot icon06/01/2015
Appointment of Ms Nicola Jane Moroncini as a director on 2015-01-05
dot icon08/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/04/2014
Satisfaction of charge 7 in full
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/02/2013
Resolutions
dot icon28/11/2012
Accounts for a small company made up to 2012-02-29
dot icon03/08/2012
Appointment of Mr Nigel Robert Anderson as a director
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/12/2011
Registered office address changed from Guardian House Stroudley Road Basingstoke Hampshire RG24 8NL on 2011-12-16
dot icon05/09/2011
Accounts for a small company made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/07/2010
Accounts for a small company made up to 2010-02-28
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon06/10/2009
Accounts for a small company made up to 2009-02-28
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon24/12/2008
Accounts for a small company made up to 2008-02-29
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon13/12/2007
Accounts for a small company made up to 2007-02-28
dot icon08/03/2007
Return made up to 28/02/07; full list of members
dot icon17/01/2007
Director's particulars changed
dot icon16/01/2007
Director resigned
dot icon16/08/2006
Accounts for a medium company made up to 2006-02-28
dot icon11/07/2006
Director resigned
dot icon07/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-02-28
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon04/08/2004
Registered office changed on 04/08/04 from: riverview hse london rd basingstoke hants RG24 7JL
dot icon11/06/2004
Accounts for a small company made up to 2004-02-29
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Return made up to 28/02/04; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Accounts for a small company made up to 2003-02-28
dot icon29/07/2003
Particulars of mortgage/charge
dot icon11/05/2003
Return made up to 18/05/03; full list of members
dot icon17/02/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon21/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Accounts for a small company made up to 2002-02-28
dot icon13/05/2002
Return made up to 18/05/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2001-02-28
dot icon14/05/2001
Return made up to 18/05/01; full list of members
dot icon23/08/2000
Particulars of mortgage/charge
dot icon20/06/2000
Accounts for a small company made up to 2000-02-29
dot icon18/05/2000
Return made up to 18/05/00; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1999-02-28
dot icon07/06/1999
Return made up to 18/05/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1998-02-28
dot icon13/05/1998
Return made up to 18/05/98; full list of members
dot icon21/11/1997
Director resigned
dot icon29/06/1997
Accounts for a small company made up to 1997-02-28
dot icon16/05/1997
Return made up to 18/05/97; no change of members
dot icon24/07/1996
Accounts for a small company made up to 1996-02-29
dot icon12/05/1996
Return made up to 18/05/96; full list of members
dot icon12/09/1995
Particulars of mortgage/charge
dot icon01/06/1995
Accounting reference date notified as 28/02
dot icon26/05/1995
Secretary resigned
dot icon18/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

20
2023
change arrow icon-0.12 % *

* during past year

Cash in Bank

£344,474.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
543.62K
-
0.00
465.14K
-
2022
22
720.36K
-
0.00
344.88K
-
2023
20
775.54K
-
0.00
344.47K
-
2023
20
775.54K
-
0.00
344.47K
-

Employees

2023

Employees

20 Descended-9 % *

Net Assets(GBP)

775.54K £Ascended7.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.47K £Descended-0.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lund, Mark Edward
Director
20/12/2016 - Present
6
Moroncini, Nicola Jane
Director
05/01/2015 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMFORT BUILDING SERVICES LTD.

COMFORT BUILDING SERVICES LTD. is an(a) Active company incorporated on 18/05/1995 with the registered office located at The Old Farmhouse, Thornycroft Lane, Basingstoke, Hampshire RG22 6PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COMFORT BUILDING SERVICES LTD.?

toggle

COMFORT BUILDING SERVICES LTD. is currently Active. It was registered on 18/05/1995 .

Where is COMFORT BUILDING SERVICES LTD. located?

toggle

COMFORT BUILDING SERVICES LTD. is registered at The Old Farmhouse, Thornycroft Lane, Basingstoke, Hampshire RG22 6PP.

What does COMFORT BUILDING SERVICES LTD. do?

toggle

COMFORT BUILDING SERVICES LTD. operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does COMFORT BUILDING SERVICES LTD. have?

toggle

COMFORT BUILDING SERVICES LTD. had 20 employees in 2023.

What is the latest filing for COMFORT BUILDING SERVICES LTD.?

toggle

The latest filing was on 04/03/2026: Director's details changed for Ms Nicola Jane Moroncini on 2026-03-04.