Company Information for COMFORT INTERNATIONAL LIMITED
CHINTHURST FARM CHINTHURST LANE, BRAMLEY, GUILDFORD, SURREY, GU5 0DR,
|
Company Registration Number
03679878
Private Limited Company
Active |
Company Name | |
---|---|
COMFORT INTERNATIONAL LIMITED | |
Legal Registered Office | |
CHINTHURST FARM CHINTHURST LANE BRAMLEY GUILDFORD SURREY GU5 0DR Other companies in GU5 | |
Company Number | 03679878 | |
---|---|---|
Company ID Number | 03679878 | |
Date formed | 1998-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB731745535 |
Last Datalog update: | 2024-01-09 05:22:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMFORT INTERNATIONAL TRADING LTD | 65 BRADWELL AVENUE DAGENHAM RM10 7AG | Active - Proposal to Strike off | Company formed on the 2013-12-09 | |
COMFORT INTERNATIONAL N.C.P. CANADA INC. | 5639 FERRIER STREET MONTREAL Quebec H4P1N1 | Dissolved | Company formed on the 1987-09-16 | |
COMFORT INTERNATIONAL, LLC | 6805 MAYFIELD ROAD SUITE 304 MAYFIELD HEIGHTS OH 44124 | Active | Company formed on the 2008-02-19 | |
COMFORT INTERNATIONAL, LLC | 38 CHELSEA PLACE WILLISTON VT 05495 | Inactive | Company formed on the 1999-09-20 | |
COMFORT INTERNATIONAL PRIVATE LIMITED | Singapore | Dissolved | Company formed on the 2008-09-09 | |
COMFORT INTERNATIONAL CONSULTANCY&TRADING | ADMIRALTY DRIVE Singapore 751354 | Dissolved | Company formed on the 2008-09-13 | |
COMFORT INTERNATIONAL TRADING&CONSULTANCY PTE. LTD. | KIM CHUAN DRIVE Singapore 537080 | Active | Company formed on the 2010-10-28 | |
COMFORT INTERNATIONAL EDUCATION CONSULTANCY | JURONG WEST STREET 65 Singapore 642666 | Dissolved | Company formed on the 2011-05-26 | |
COMFORT INTERNATIONAL MEDICAL HEALTHCARE GROUP PTE. LTD. | KIM CHUAN DRIVE Singapore 537080 | Active | Company formed on the 2014-04-12 | |
COMFORT INTERNATIONAL HOTEL EQUIPMENT SUPPLIES PTE. LTD. | KIM CHUAN DRIVE Singapore 537080 | Active | Company formed on the 2014-04-17 | |
COMFORT INTERNATIONAL EXPOSITION & MANAGEMENT PTE. LTD. | KIM CHUAN DRIVE Singapore 537080 | Active | Company formed on the 2014-04-17 | |
COMFORT INTERNATIONAL DEVELOP LIMITED | Unknown | Company formed on the 2012-07-20 | ||
COMFORT INTERNATIONAL LIMITED | Active | Company formed on the 2015-04-08 | ||
COMFORT INTERNATIONAL FURNITURE (HK) LIMITED | Dissolved | Company formed on the 2003-08-18 | ||
COMFORT INTERNATIONAL LIMITED | Dissolved | Company formed on the 1998-10-07 | ||
Comfort International Travel Inc. | 809 W BROAD ST APT 517 FALLS CHURCH VA 22046 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2008-07-22 | |
COMFORT INTERNATIONAL ENTERPRISES COMPANY LIMITED | Dissolved | Company formed on the 1999-09-27 | ||
COMFORT INTERNATIONAL DEVELOPMENT LIMITED | Active | Company formed on the 2010-05-05 | ||
COMFORT INTERNATIONAL TRADERS, INC. | 7300 GRANDVIEW BOULEVARD MIRAMAR FL 33023 | Inactive | Company formed on the 1997-10-22 | |
COMFORT INTERNATIONAL SERVICES, INC. | C/O JAMES W. AMBURN BONITA SPRINGS FL 34135 | Inactive | Company formed on the 2000-05-02 |
Officer | Role | Date Appointed |
---|---|---|
VALERIE FRANCES MARION WILLIAMS |
||
IAN WILLIAMS |
||
VALERIE FRANCES MARION WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PAUL YOUNG |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
AA | 30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
REGISTRATION OF A CHARGE / CHARGE CODE 036798780006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036798780006 | |
CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | 30/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | 30/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
AA | 30/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VALERIE FRANCES MARION WILLIAMS | |
LATEST SOC | 01/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Williams on 2014-12-31 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/12/10 FULL LIST | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 04/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE FRANCES MARION WILLIAMS / 04/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS VALERIE FRANCES MARION WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN YOUNG | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED COMFORT FARMS LIMITED CERTIFICATE ISSUED ON 05/11/99 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1105929 | Active | Licenced property: CHINTHURST LANE CHINTHURST FARM BRAMLEY GUILDFORD BRAMLEY GB GU5 0DR. Correspondance address: CHINTHURST LANE CHINTHURST FARM BRAMLEY GUILDFORD BRAMLEY GB GU5 0DR |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 1,861,349 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 156,756 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMFORT INTERNATIONAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,761 |
Current Assets | 2012-01-01 | £ 514,389 |
Debtors | 2012-01-01 | £ 11,628 |
Fixed Assets | 2012-01-01 | £ 1,745,079 |
Secured Debts | 2012-01-01 | £ 473,896 |
Shareholder Funds | 2012-01-01 | £ 241,363 |
Stocks Inventory | 2012-01-01 | £ 500,000 |
Tangible Fixed Assets | 2012-01-01 | £ 1,690,089 |
Debtors and other cash assets
COMFORT INTERNATIONAL LIMITED owns 1 domain names.
comfortinternational.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COMFORT INTERNATIONAL LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Chinthurst Farm Chinthurst Lane Bramley Guildford GU5 0DR | 54,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84471200 | Circular knitting machines, with cylinder diameter > 165 mm | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
87085099 | Parts for drive-axles with differential, whether or not provided with other transmission components, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20, for non-driving axles and of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |