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

COMFORT SERVICE & MAINTENANCE LIMITED

UNIT 20, SHAWLANDS, NEWCHAPEL ROAD, LINGFIELD, RH7 6BL,
Company Registration Number
03144279
Private Limited Company
Active

Company Overview

About Comfort Service & Maintenance Ltd
COMFORT SERVICE & MAINTENANCE LIMITED was founded on 1996-01-09 and has its registered office in Lingfield. The organisation's status is listed as "Active". Comfort Service & Maintenance 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
COMFORT SERVICE & MAINTENANCE LIMITED
 
Legal Registered Office
UNIT 20, SHAWLANDS
NEWCHAPEL ROAD
LINGFIELD
RH7 6BL
Other companies in RH7
 
Telephone01342830610
 
Filing Information
Company Number 03144279
Company ID Number 03144279
Date formed 1996-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644672324  
Last Datalog update: 2024-01-09 04:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMFORT SERVICE & MAINTENANCE 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.

Company Officers of COMFORT SERVICE & MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
CAROL HILLARY COLE
Company Secretary 1996-01-09
HARVEY ANTHONY COLE
Director 1996-01-09
JOHN CHARLES COLE
Director 1996-01-09
FRANCIS PATRICK DARGAN
Director 2007-08-01
ELISE ISABELLE PAYNE
Director 2010-05-07
DEBBIE SEXTON
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD FREEMAN
Director 1996-01-09 2018-05-03
NICHOLAS JOHNATHAN DANIELS
Director 2001-01-01 2007-06-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-09 1996-01-09
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-09 1996-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM ROBSON CHESTERBLADE LTD Company Secretary 2012-10-24 - 2013-09-30 RESIGNED 2012-10-24 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
2023-11-30CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM Comfort Works Newchapel Road Lingfield Surrey RH7 6LE
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22RP04CS01
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-09-23AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-22CH03SECRETARY'S DETAILS CHNAGED FOR CAROL HILLARY COLE on 2022-09-22
2022-09-22CH01Director's details changed for Mr Harvey Anthony Cole on 2022-09-22
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-03-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-04-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PATRICK DARGAN
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE SEXTON
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD FREEMAN
2018-01-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01
2016-11-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031442790002
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0107/01/14 ANNUAL RETURN FULL LIST
2013-11-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0107/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0107/01/12 ANNUAL RETURN FULL LIST
2011-01-18AR0107/01/11 ANNUAL RETURN FULL LIST
2010-09-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AP01DIRECTOR APPOINTED MRS ELISE ISABELLE PAYNE
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0107/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SEXTON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD FREEMAN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATRICK DARGAN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES COLE / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ANTHONY COLE / 19/01/2010
2009-10-30AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-01-20363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288cSECRETARY'S PARTICULARS CHANGED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-13363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-21288cDIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-27363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2001-01-11288aNEW DIRECTOR APPOINTED
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-02363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: UNIT D4,HAYS BRIDGE BUSINESS CENTRE BRICKHOUSE LANE SOUTH GODSTONE.SURREY. RH9 8JW.
1998-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-11363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-06-19395PARTICULARS OF MORTGAGE/CHARGE
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-28363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1996-08-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-12288SECRETARY RESIGNED
1996-02-12288DIRECTOR RESIGNED
1996-02-12288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to COMFORT SERVICE & MAINTENANCE 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 COMFORT SERVICE & MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-18 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1997-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2007-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 COMFORT SERVICE & MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of COMFORT SERVICE & MAINTENANCE 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 COMFORT SERVICE & MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMFORT SERVICE & MAINTENANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-07-29 GBP £1,959 Support Services (SSC)
Brighton & Hove City Council 2015-02-06 GBP £1,900 Support Services (SSC)
Kent County Council 2014-11-27 GBP £463 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2014-09-19 GBP £271 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2014-06-10 GBP £271 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-09-20 GBP £271 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-06-12 GBP £816 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2013-04-25 GBP £271 Repairs, Alterations and Maintenance of Buildings
Tandridge District Council 2010-05-21 GBP £8,160
Tandridge District Council 2010-05-21 GBP £8,160 Major Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMFORT SERVICE & MAINTENANCE 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 COMFORT SERVICE & MAINTENANCE 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 COMFORT SERVICE & MAINTENANCE 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.