COMFORT SERVICE & MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

COMFORT SERVICE & MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144279

Incorporation date

09/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 20, Shawlands Newchapel Road, Lingfield RH7 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1996)
dot icon13/04/2026
Termination of appointment of Carol Hillary Cole as a secretary on 2026-03-31
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/01/2025
Termination of appointment of John Charles Cole as a director on 2025-01-07
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon16/12/2023
Previous accounting period shortened from 2023-06-30 to 2023-05-31
dot icon16/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon13/06/2023
Registered office address changed from Comfort Works Newchapel Road Lingfield Surrey RH7 6LE to Unit 20, Shawlands Newchapel Road Lingfield RH7 6BL on 2023-06-13
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/11/2022
Second filing of Confirmation Statement dated 2021-02-15
dot icon22/11/2022
Second filing of Confirmation Statement dated 2022-01-07
dot icon22/11/2022
Second filing of Confirmation Statement dated 2020-01-07
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon23/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon22/09/2022
Secretary's details changed for Carol Hillary Cole on 2022-09-22
dot icon22/09/2022
Director's details changed for Mr John Charles Cole on 2022-09-22
dot icon22/09/2022
Director's details changed for Mr Harvey Anthony Cole on 2022-09-22
dot icon20/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/03/2019
Termination of appointment of Francis Patrick Dargan as a director on 2019-02-07
dot icon14/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon25/10/2018
Termination of appointment of Elise Isabelle Payne as a director on 2018-10-19
dot icon25/10/2018
Termination of appointment of Debbie Sexton as a director on 2018-10-12
dot icon06/06/2018
Termination of appointment of John Richard Freeman as a director on 2018-05-03
dot icon22/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon18/01/2017
07/01/17 Statement of Capital gbp 100
dot icon15/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Registration of charge 031442790002, created on 2016-07-18
dot icon11/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2010
Appointment of Mrs Elise Isabelle Payne as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon19/01/2010
Director's details changed for Debbie Sexton on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr John Richard Freeman on 2010-01-19
dot icon19/01/2010
Director's details changed for Francis Patrick Dargan on 2010-01-19
dot icon19/01/2010
Director's details changed for John Charles Cole on 2010-01-19
dot icon19/01/2010
Director's details changed for Harvey Anthony Cole on 2010-01-19
dot icon30/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon20/01/2009
Return made up to 07/01/09; full list of members
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon12/02/2008
Return made up to 07/01/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Secretary's particulars changed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director resigned
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/01/2007
Return made up to 07/01/07; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Secretary's particulars changed
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/02/2006
Return made up to 07/01/06; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2004-12-31
dot icon19/05/2005
Director's particulars changed
dot icon10/02/2005
Return made up to 07/01/05; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon21/01/2004
Return made up to 09/01/04; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2002-12-31
dot icon21/06/2003
Director's particulars changed
dot icon03/02/2003
Return made up to 09/01/03; full list of members
dot icon19/11/2002
Director's particulars changed
dot icon05/06/2002
Accounts for a small company made up to 2001-12-31
dot icon27/01/2002
Return made up to 09/01/02; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon19/02/2001
Return made up to 09/01/01; full list of members
dot icon11/01/2001
New director appointed
dot icon08/06/2000
Accounts for a small company made up to 1999-12-31
dot icon02/03/2000
Return made up to 09/01/00; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Return made up to 09/01/99; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-12-31
dot icon05/03/1998
Registered office changed on 05/03/98 from: unit D4,hays bridge business centre brickhouse lane south godstone.surrey. RH9 8JW.
dot icon11/02/1998
Return made up to 09/01/98; no change of members
dot icon19/06/1997
Particulars of mortgage/charge
dot icon09/06/1997
Accounts for a small company made up to 1996-12-31
dot icon28/01/1997
Return made up to 09/01/97; full list of members
dot icon22/08/1996
Accounting reference date notified as 31/12
dot icon12/02/1996
New secretary appointed
dot icon12/02/1996
New director appointed
dot icon12/02/1996
New director appointed
dot icon12/02/1996
New director appointed
dot icon12/02/1996
Secretary resigned
dot icon12/02/1996
Director resigned
dot icon09/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
27
618.85K
-
0.00
36.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Carol Hillary
Secretary
09/01/1996 - 31/03/2026
-
Cole, John Charles
Director
09/01/1996 - 07/01/2025
1
Cole, Harvey Anthony
Director
09/01/1996 - Present
1

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

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 SERVICE & MAINTENANCE LIMITED

COMFORT SERVICE & MAINTENANCE LIMITED is an(a) Active company incorporated on 09/01/1996 with the registered office located at Unit 20, Shawlands Newchapel Road, Lingfield RH7 6BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMFORT SERVICE & MAINTENANCE LIMITED?

toggle

COMFORT SERVICE & MAINTENANCE LIMITED is currently Active. It was registered on 09/01/1996 .

Where is COMFORT SERVICE & MAINTENANCE LIMITED located?

toggle

COMFORT SERVICE & MAINTENANCE LIMITED is registered at Unit 20, Shawlands Newchapel Road, Lingfield RH7 6BL.

What does COMFORT SERVICE & MAINTENANCE LIMITED do?

toggle

COMFORT SERVICE & MAINTENANCE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COMFORT SERVICE & MAINTENANCE LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Carol Hillary Cole as a secretary on 2026-03-31.