HOME COMFORTS (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

HOME COMFORTS (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04449308

Incorporation date

27/05/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2002)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon07/04/2016
Application to strike the company off the register
dot icon09/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Narinder Singh as a director on 2015-05-13
dot icon18/05/2015
Termination of appointment of Patrick Walter Stirland as a director on 2015-05-13
dot icon18/05/2015
Termination of appointment of Martin Staunton as a director on 2015-05-13
dot icon18/05/2015
Appointment of Mr Colin Andrew Dobell as a director on 2015-05-13
dot icon05/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon05/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon05/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon05/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon01/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon30/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon30/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Bristol BS16 7FH on 2014-01-20
dot icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Andrew Dun as a director
dot icon15/04/2013
Termination of appointment of Andrew Dun as a director
dot icon05/03/2013
Current accounting period shortened from 2013-07-16 to 2013-03-31
dot icon27/02/2013
Total exemption small company accounts made up to 2012-07-16
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-07-16
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon25/11/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon14/11/2012
Resolutions
dot icon29/10/2012
Appointment of Mr David Nicholas Harland as a director
dot icon29/10/2012
Appointment of Mr Wayne Felton as a director
dot icon29/10/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon29/10/2012
Appointment of Jeff Flanagan as a director
dot icon29/10/2012
Termination of appointment of David Jackson as a secretary
dot icon29/10/2012
Termination of appointment of David Jackson as a director
dot icon29/10/2012
Termination of appointment of Stephen Booty as a director
dot icon29/10/2012
Termination of appointment of Susan Gray as a director
dot icon29/10/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-10-30
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2012
Statement of company's objects
dot icon29/07/2012
Resolutions
dot icon23/07/2012
Appointment of Mr Andrew Frederick Dun as a director
dot icon23/07/2012
Registered office address changed from Rivendale House 40 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom on 2012-07-24
dot icon23/07/2012
Appointment of David Jackson as a secretary
dot icon23/07/2012
Termination of appointment of Gaye Seeley as a director
dot icon23/07/2012
Termination of appointment of Tadzio Peacock as a director
dot icon23/07/2012
Termination of appointment of Leisa Davison as a director
dot icon23/07/2012
Termination of appointment of Paul Curtis as a director
dot icon23/07/2012
Appointment of Mr Stephen Martin Booty as a director
dot icon23/07/2012
Appointment of Mrs Susan Annette Gray as a director
dot icon23/07/2012
Appointment of Mr David Jackson as a director
dot icon23/07/2012
Termination of appointment of Gaye Seeley as a secretary
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Appointment of Tadzio Terence Peacock as a director
dot icon01/08/2011
Appointment of Paul Curtis as a director
dot icon26/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon26/06/2011
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3TH on 2011-06-27
dot icon29/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon21/06/2010
Director's details changed for Gaye Laura Seeley on 2010-05-01
dot icon21/06/2010
Director's details changed for Leisa Marie Davison on 2010-05-01
dot icon22/12/2009
Registered office address changed from 443 Bitterne Road Bitterne Southampton Hampshire SO18 5EE on 2009-12-23
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 28/05/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Gbp nc 100000/100400\29/06/08
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Capitals not rolled up
dot icon26/06/2008
Return made up to 28/05/08; full list of members
dot icon10/06/2008
Appointment terminated director linda dhuny
dot icon10/06/2008
Director appointed leisa marie davison
dot icon07/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/07/2007
Return made up to 28/05/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/08/2006
Director's particulars changed
dot icon13/08/2006
Secretary's particulars changed;director's particulars changed
dot icon13/08/2006
Registered office changed on 14/08/06 from: 3 acorn business centre northarbour road cosham hampshire PO6 3TH
dot icon05/07/2006
Return made up to 28/05/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/06/2005
Return made up to 28/05/05; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon30/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/06/2004
Return made up to 28/05/04; full list of members
dot icon15/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/08/2003
Return made up to 28/05/03; full list of members
dot icon25/06/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon28/05/2002
Secretary resigned
dot icon27/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Narinder
Director
12/05/2015 - Present
51
Mr Patrick Walter Stirland
Director
03/11/2014 - 12/05/2015
90
Jackson, David
Director
15/07/2012 - 08/10/2012
108
Mannan, Rohit
Director
28/08/2013 - 30/10/2014
62
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/05/2002 - 27/05/2002
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOME COMFORTS (SOUTH) LIMITED

HOME COMFORTS (SOUTH) LIMITED is an(a) Dissolved company incorporated on 27/05/2002 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 4 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 HOME COMFORTS (SOUTH) LIMITED?

toggle

HOME COMFORTS (SOUTH) LIMITED is currently Dissolved. It was registered on 27/05/2002 and dissolved on 04/07/2016.

Where is HOME COMFORTS (SOUTH) LIMITED located?

toggle

HOME COMFORTS (SOUTH) LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does HOME COMFORTS (SOUTH) LIMITED do?

toggle

HOME COMFORTS (SOUTH) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HOME COMFORTS (SOUTH) LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.