Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMFAST LIMITED
Company Information for

COMFAST LIMITED

UNIT 9,, 28 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HD,
Company Registration Number
01008381
Private Limited Company
Active

Company Overview

About Comfast Ltd
COMFAST LIMITED was founded on 1971-04-19 and has its registered office in Amersham. The organisation's status is listed as "Active". Comfast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMFAST LIMITED
 
Legal Registered Office
UNIT 9,
28 PLANTATION ROAD
AMERSHAM
BUCKINGHAMSHIRE
HP6 6HD
Other companies in KT12
 
Telephone01932 251500
 
Previous Names
COMMERCIAL FASTENINGS LIMITED12/04/2016
Filing Information
Company Number 01008381
Company ID Number 01008381
Date formed 1971-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246250715  
Last Datalog update: 2024-03-07 01:32:01
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name COMFAST LIMITED
The following companies were found which have the same name as COMFAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMFAST (HONGKONG) LIMITED Active Company formed on the 2017-06-23
COMFAST PTY LTD VIC 3083 Active Company formed on the 2013-05-13
Comfast, Inc 1016 Cranberry Dr Cupertino CA 95014 Active Company formed on the 2011-07-05
COMFASTER LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-01-20

Company Officers of COMFAST LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVIS
Company Secretary 2004-03-01
COLIN DAVIS
Director 2000-11-01
THIBAUT MARIE GERARD GHISLAIN DE BOUILLANE
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE THORNTON
Director 1991-10-04 2016-05-05
JULIA WINIFRED THORNTON
Director 1994-07-04 2005-06-30
JULIA WINIFRED THORNTON
Company Secretary 1994-07-04 2004-03-01
JEAN DOROTHY THORNTON
Company Secretary 1991-10-04 1994-07-04
DAVID WILLIAM THORNTON
Director 1991-10-04 1994-07-04
JEAN DOROTHY THORNTON
Director 1991-10-04 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVIS FLITETRAK LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
COLIN DAVIS GLYCINE HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
COLIN DAVIS FLITETEC LIMITED Director 2012-10-24 CURRENT 1993-11-02 Active
THIBAUT MARIE GERARD GHISLAIN DE BOUILLANE FLITETRAK LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
THIBAUT MARIE GERARD GHISLAIN DE BOUILLANE FLITETEC LIMITED Director 2012-10-24 CURRENT 1993-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-06-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE THORNTON
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 1 Lyon Road Walton on Thames Surrey KT12 3PU
2016-04-12RES15CHANGE OF COMPANY NAME 12/04/16
2016-04-12CERTNMCOMPANY NAME CHANGED COMMERCIAL FASTENINGS LIMITED CERTIFICATE ISSUED ON 12/04/16
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0122/10/14 ANNUAL RETURN FULL LIST
2014-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010083810002
2014-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0122/10/13 ANNUAL RETURN FULL LIST
2013-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010083810002
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0122/10/12 ANNUAL RETURN FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAUT MARIE GERARD GHISLAIN DE BOUILLANE / 22/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE THORNTON / 22/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIS / 22/10/2012
2012-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN DAVIS on 2012-10-22
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0104/10/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-17AR0104/10/10 FULL LIST
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-13AR0104/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THIBAUT DE BOUILLANE / 04/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE THORNTON / 04/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIS / 04/10/2009
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-07-28288bDIRECTOR RESIGNED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-17288bSECRETARY RESIGNED
2004-03-17288aNEW SECRETARY APPOINTED
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-30363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-04363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-01225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/00
2000-12-18363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-08363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-19363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-29363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/97
1997-09-29363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1997-08-18405(2)RECEIVER CEASING TO ACT
1997-08-183.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-08-113.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-02-033.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-30405(1)APPOINTMENT OF RECEIVER/MANAGER
1995-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-11363sRETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
1995-01-05363sRETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COMFAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-29 Satisfied SPECIALIST TECHNOLOGIES LTD
LEGAL MORTGAGE 1991-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMFAST LIMITED

Intangible Assets
Patents
We have not found any records of COMFAST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COMFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMFAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COMFAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMFAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COMFAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094019010Parts of seats used for aircraft, n.e.s.
2018-12-0083021000Hinges of all kinds, of base metal
2018-12-0083021000Hinges of all kinds, of base metal
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-10-0070200080Articles of glass, n.e.s.
2018-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0094019010Parts of seats used for aircraft, n.e.s.
2018-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-06-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2018-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-06-0094019010Parts of seats used for aircraft, n.e.s.
2018-06-0083021000Hinges of all kinds, of base metal
2018-06-0083021000Hinges of all kinds, of base metal
2018-05-0094019010Parts of seats used for aircraft, n.e.s.
2018-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-04-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0039261000Office or school supplies, of plastics, n.e.s.
2018-03-0087141010Brakes and parts thereof, of motorcycles "incl. mopeds"
2018-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-03-0063041100Knitted or crocheted bedspreads (excl. bedlinen, quilts and eiderdowns)
2017-03-0094019010Parts of seats used for aircraft, n.e.s.
2017-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-11-0076129080Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or liquefied gas), n.e.s. (other than collapsible tubular containers, containers for aerosols and containers manufactured from foil of a thickness <= 0,2 mm)
2016-11-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMFAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMFAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HP6 6HD