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

COMFG LIMITED

ROYAL WORKS CROESFOEL INDUSTRIAL ESTATE, RHOSTYLLEN, WREXHAM, LL14 4BJ,
Company Registration Number
02321750
Private Limited Company
Active

Company Overview

About Comfg Ltd
COMFG LIMITED was founded on 1988-11-25 and has its registered office in Wrexham. The organisation's status is listed as "Active". Comfg Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMFG LIMITED
 
Legal Registered Office
ROYAL WORKS CROESFOEL INDUSTRIAL ESTATE
RHOSTYLLEN
WREXHAM
LL14 4BJ
Other companies in NE45
 
Previous Names
AIROWEAR LIMITED10/02/2017
Filing Information
Company Number 02321750
Company ID Number 02321750
Date formed 1988-11-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/06/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB499978045  
Last Datalog update: 2025-04-05 11:25:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMFG LIMITED
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 COMFG LIMITED
The following companies were found which have the same name as COMFG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMFG HOLDINGS LTD ROYAL WORKS CROESFOEL INDUSTRIAL ESTATE RHOSTYLLEN WREXHAM LL14 4BJ Active Company formed on the 2021-04-01
COMFGUARDCARE LIMITED 2 HONEYMAN CLOSE LONDON NW6 7AZ Active Company formed on the 2025-01-12

Company Officers of COMFG LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CLARKSON
Company Secretary 2016-11-17
RICKY LEONARD HONE
Director 2012-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY ELIZABETH CARR-SEAMAN
Director 1991-03-01 2016-11-01
PETER ANTHONY CARR SEAMAN
Company Secretary 1991-03-01 2012-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKY LEONARD HONE AIROWEAR LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
RICKY LEONARD HONE PEMBROKE BOW LIMITED Director 2009-10-02 CURRENT 2004-11-11 Active - Proposal to Strike off
RICKY LEONARD HONE REGENCY TRAFFORD LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off

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
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023217500007
2024-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023217500004
2024-11-22Annotation
2024-11-08REGISTRATION OF A CHARGE / CHARGE CODE 023217500008
2024-10-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023217500004
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-05AP01DIRECTOR APPOINTED MRS MICHELLE MORRIS
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023217500007
2022-04-21REGISTRATION OF A CHARGE / CHARGE CODE 023217500006
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023217500006
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023217500005
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-04Notification of Comfg Holdings Ltd as a person with significant control on 2021-04-01
2022-01-04CESSATION OF OWEN LAURIE BUREK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04PSC07CESSATION OF OWEN LAURIE BUREK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04PSC02Notification of Comfg Holdings Ltd as a person with significant control on 2021-04-01
2021-12-06AP01DIRECTOR APPOINTED MR DAVE DERBY
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023217500004
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID BULLOCK
2021-03-04RES13Resolutions passed:
  • Re-offer to acquire share capital 30/06/2020
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2021-02-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03SH0110/12/20 STATEMENT OF CAPITAL GBP 947.00
2021-01-06MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06RES01ADOPT ARTICLES 06/01/21
2020-12-24SH0110/12/20 STATEMENT OF CAPITAL GBP 947.00
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023217500003
2020-08-07AA01Previous accounting period extended from 28/02/20 TO 30/06/20
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLONEY
2020-07-31RES01ADOPT ARTICLES 31/07/20
2020-07-31MEM/ARTSARTICLES OF ASSOCIATION
2020-05-07SH02Sub-division of shares on 2020-04-23
2020-05-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2020-05-07CC04Statement of company's objects
2020-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023217500002
2020-05-06SH0123/04/20 STATEMENT OF CAPITAL GBP 900.00
2020-04-02AP01DIRECTOR APPOINTED MR MATTHEW DAVID BULLOCK
2020-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CUMMINGS
2020-04-01MR05All of the property or undertaking has been released from charge for charge number 023217500002
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023217500002
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-08-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17CH01Director's details changed for Mr Ricky Leonard Hone on 2017-02-16
2017-02-10RES15CHANGE OF COMPANY NAME 10/02/17
2017-02-10CERTNMCOMPANY NAME CHANGED AIROWEAR LIMITED CERTIFICATE ISSUED ON 10/02/17
2016-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-30AP03SECRETARY APPOINTED MR MICHAEL JOHN CLARKSON
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Aydon, South Farm Corbridge Northumberland, NE45 4PL
2016-11-30AP03SECRETARY APPOINTED MR MICHAEL JOHN CLARKSON
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH CARR-SEAMAN
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0109/06/16 ANNUAL RETURN FULL LIST
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0109/06/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0109/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0109/06/13 ANNUAL RETURN FULL LIST
2013-08-23AD02Register inspection address has been changed
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0109/06/12 ANNUAL RETURN FULL LIST
2012-03-08AP01DIRECTOR APPOINTED MR RICKY LEONARD HONE
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER CARR SEAMAN
2011-07-01AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-11AR0109/06/11 ANNUAL RETURN FULL LIST
2011-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-13RES13ALLOTMENT OF SHARES 05/05/2011
2011-05-13SH0105/05/11 STATEMENT OF CAPITAL GBP 100
2010-07-27AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-11AR0109/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH CARR-SEAMAN / 09/06/2010
2009-11-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-11-17AA28/02/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-26363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-15225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-16363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-08-05363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-16CERTNMCOMPANY NAME CHANGED AIR-O-WEAR LIMITED CERTIFICATE ISSUED ON 16/03/04
2003-12-31386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-06-16363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-02363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-21363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-23363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-25363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-17363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-27363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-07-17363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1996-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-20363sRETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-12363sRETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-06-30363sRETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS
1992-08-18363sRETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS
1992-03-27ELRESS252 DISP LAYING ACC 25/02/92
1992-03-27ELRESS386 DISP APP AUDS 25/02/92
1992-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to COMFG 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 COMFG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-10-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2006-08-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-06-30

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 COMFG LIMITED

Intangible Assets
Patents
We have not found any records of COMFG LIMITED registering or being granted any patents
Domain Names

COMFG LIMITED owns 1 domain names.

airowear.co.uk  

Trademarks
We have not found any records of COMFG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMFG 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 (22290 - Manufacture of other plastic products) as COMFG LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where COMFG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMFG 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 COMFG 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.