COMFORTEX LIMITED

Register to unlock more data on OkredoRegister

COMFORTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319732

Incorporation date

17/02/1997

Size

Full

Contacts

Registered address

Registered address

Anchor Works, Rochdale Road, Oldham OL1 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon16/04/2026
Satisfaction of charge 1 in full
dot icon16/04/2026
Satisfaction of charge 2 in full
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon17/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon14/02/2025
Termination of appointment of Keith Thomas Dawson as a director on 2025-01-08
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon15/02/2024
Full accounts made up to 2023-06-30
dot icon25/08/2023
Termination of appointment of James Malcolm Deluce as a director on 2023-08-16
dot icon13/06/2023
Full accounts made up to 2022-06-30
dot icon22/02/2022
Full accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon04/05/2021
Full accounts made up to 2020-06-30
dot icon05/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon05/03/2021
Termination of appointment of Richard Thompson as a director on 2021-02-17
dot icon09/12/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon20/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon19/07/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon05/11/2018
Director's details changed for Mr Nathan Beckwith on 2018-10-10
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon05/12/2016
Cancellation of shares. Statement of capital on 2016-11-08
dot icon15/11/2016
Termination of appointment of Stephen Murray as a director on 2016-11-08
dot icon06/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon14/04/2016
Register(s) moved to registered office address Anchor Works Rochdale Road Oldham OL1 2HP
dot icon14/04/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon30/11/2015
Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW
dot icon20/08/2015
Appointment of Mr Robert John Anderson as a director on 2015-06-01
dot icon15/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon27/03/2015
Appointment of Ms Emma Beckwith as a secretary on 2015-01-01
dot icon27/03/2015
Termination of appointment of Pauline Mary Daley as a director on 2015-03-07
dot icon27/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon06/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon18/07/2013
Director's details changed for Mr Nathan Beckwith on 2013-07-18
dot icon15/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon14/03/2013
Resolutions
dot icon27/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon26/09/2012
Appointment of Mr Nathan Beckwith as a director
dot icon26/04/2012
Appointment of James Malcolm Deluce as a director
dot icon26/04/2012
Termination of appointment of Ian Jones as a director
dot icon30/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon30/03/2012
Statement of capital following an allotment of shares on 2011-04-06
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Resolutions
dot icon29/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon06/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/03/2010
Director's details changed for Stephen Murray on 2010-02-17
dot icon17/03/2010
Director's details changed for Ian Jones on 2010-02-17
dot icon17/03/2010
Director's details changed for Richard Thompson on 2010-02-17
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Daniel Stone on 2010-02-17
dot icon17/03/2010
Director's details changed for Mr Keith Thomas Dawson on 2010-02-17
dot icon17/03/2010
Director's details changed for Pauline Mary Daley on 2010-02-17
dot icon17/03/2010
Director's details changed for Raymond Beckwith on 2010-02-17
dot icon17/03/2010
Secretary's details changed for Daniel Stone on 2010-02-17
dot icon01/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/07/2009
Director appointed stephen murray
dot icon06/07/2009
Ad 06/04/09\gbp si 50@1=50\gbp ic 93950/94000\
dot icon26/03/2009
Return made up to 17/02/09; full list of members
dot icon25/03/2009
Appointment terminated director kevin seaton
dot icon08/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon06/03/2008
Return made up to 17/02/08; full list of members
dot icon05/03/2008
Location of debenture register
dot icon05/03/2008
Location of register of members
dot icon04/03/2008
Director's change of particulars / pauline daley / 03/01/2008
dot icon30/12/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon19/03/2007
Return made up to 17/02/07; full list of members
dot icon19/02/2007
Full accounts made up to 2006-07-31
dot icon10/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon29/06/2006
Return made up to 17/02/06; full list of members
dot icon16/06/2006
Resolutions
dot icon16/06/2006
£ nc 150000/160000 09/02/06
dot icon05/04/2006
Ad 09/02/06--------- £ si 200@1=200 £ ic 93750/93950
dot icon05/04/2006
Resolutions
dot icon10/02/2006
Accounts for a medium company made up to 2005-07-31
dot icon15/03/2005
Return made up to 17/02/05; full list of members
dot icon10/02/2005
Accounts for a medium company made up to 2004-07-31
dot icon01/02/2005
Director's particulars changed
dot icon01/02/2005
Registered office changed on 01/02/05 from: field house 4 butterworth way greenfield saddleworth oldham OL3 7PS
dot icon25/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
New director appointed
dot icon31/03/2004
Accounts for a medium company made up to 2003-07-31
dot icon13/03/2004
Return made up to 17/02/04; full list of members
dot icon12/03/2003
Accounts for a medium company made up to 2002-07-31
dot icon05/03/2003
Return made up to 17/02/03; full list of members
dot icon28/02/2002
Return made up to 17/02/02; full list of members
dot icon26/01/2002
Accounts for a medium company made up to 2001-07-31
dot icon25/04/2001
Accounts for a small company made up to 2000-07-31
dot icon02/03/2001
Return made up to 17/02/01; full list of members
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Ad 27/09/00--------- £ si 18750@1=18750 £ ic 75000/93750
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Resolutions
dot icon08/11/2000
£ nc 75000/150000 27/09/00
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Notice of assignment of name or new name to shares
dot icon24/03/2000
Return made up to 17/02/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-07-31
dot icon05/12/1999
Auditor's resignation
dot icon12/03/1999
Return made up to 17/02/99; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-07-31
dot icon15/10/1998
Ad 28/08/98--------- £ si 74999@1=74999 £ ic 1/75000
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon17/04/1998
Accounting reference date extended from 31/12/97 to 31/07/98
dot icon11/04/1998
Return made up to 17/02/98; full list of members
dot icon15/01/1998
Particulars of mortgage/charge
dot icon12/12/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon12/08/1997
Memorandum and Articles of Association
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Resolutions
dot icon12/08/1997
£ nc 1000/75000 01/08/97
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New secretary appointed;new director appointed
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Registered office changed on 12/08/97 from: 12 york place leeds LS1 2DS
dot icon28/07/1997
Certificate of change of name
dot icon17/02/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
1.46M
-
0.00
1.34M
-
2022
92
1.59M
-
12.67M
1.54M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian
Director
28/06/2006 - 31/01/2012
20
Beckwith, Nathan
Director
03/09/2012 - Present
-
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
17/02/1997 - 01/08/1997
419
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/02/1997 - 01/08/1997
14
Folley, Stuart John
Director
27/09/2000 - 06/06/2006
18

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 COMFORTEX LIMITED

COMFORTEX LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at Anchor Works, Rochdale Road, Oldham OL1 2HP. There are currently 6 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 COMFORTEX LIMITED?

toggle

COMFORTEX LIMITED is currently Active. It was registered on 17/02/1997 .

Where is COMFORTEX LIMITED located?

toggle

COMFORTEX LIMITED is registered at Anchor Works, Rochdale Road, Oldham OL1 2HP.

What does COMFORTEX LIMITED do?

toggle

COMFORTEX LIMITED operates in the Manufacture of mattresses (31.03 - SIC 2007) sector.

What is the latest filing for COMFORTEX LIMITED?

toggle

The latest filing was on 16/04/2026: Satisfaction of charge 1 in full.