COMFORT BUILDING SERVICES LTD.
Overview
| Company Name | COMFORT BUILDING SERVICES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03058348 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMFORT BUILDING SERVICES LTD.?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is COMFORT BUILDING SERVICES LTD. located?
| Registered Office Address | The Old Farmhouse Thornycroft Lane RG22 6PP Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMFORT BUILDING SERVICES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for COMFORT BUILDING SERVICES LTD.?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for COMFORT BUILDING SERVICES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Nicola Jane Moroncini on Nov 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Edward Lund on Aug 15, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Feb 28, 2018 | 3 pages | RP04CS01 | ||
Notification of Tritrade Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Nicola Jane Moroncini as a person with significant control on Apr 17, 2016 | 1 pages | PSC07 | ||
Cessation of Mark Edward Lund as a person with significant control on Dec 20, 2016 | 1 pages | PSC07 | ||
Registered office address changed from PO Box RG22 6PP the Old Farmhouse Thornycroft Lane Basingstoke Hampshire RG22 6PP England to The Old Farmhouse Thornycroft Lane Basingstoke Hampshire RG22 6PP on Jun 29, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 28, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Sterling House Stroudley Road Basingstoke Hants RG24 8UG to PO Box RG22 6PP the Old Farmhouse Thornycroft Lane Basingstoke Hampshire RG226PP on Jan 14, 2021 | 1 pages | AD01 | ||
Registration of charge 030583480009, created on Nov 23, 2020 | 37 pages | MR01 | ||
Registration of charge 030583480008, created on Sep 22, 2020 | 41 pages | MR01 | ||
Unaudited abridged accounts made up to Feb 29, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Harry Woods as a director on Jul 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Daniel Anthony Mead as a director on May 10, 2019 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Feb 28, 2019 | 9 pages | AA | ||
Who are the officers of COMFORT BUILDING SERVICES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUND, Mark Edward | Director | Pack Lane RG22 5HL Basingstoke 135 England | England | British | 87476330002 | |||||
| MORONCINI, Nicola Jane | Director | Oceana Crescent Beggarwood RG22 4FE Basingstoke 8 Hampshire England | England | British | 193860310003 | |||||
| LEA, Barry Gordon | Secretary | 236 Kempshott Lane RG22 5LR Basingstoke Hampshire | British | 6999820002 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ANDERSON, Nigel Robert | Director | Main Road RG26 3NJ Tadley 11 Hampshire England | England | British | 103782610002 | |||||
| BOSHIER, David Mark | Director | Wallis Road RG21 3DN Basingstoke 17 England | England | British | 56142380004 | |||||
| BOTTING, Andrew | Director | 14 Weald Way RH2 7RG Reigate Surrey | United Kingdom | British | 1700210001 | |||||
| LEA, Barry Gordon | Director | 236 Kempshott Lane RG22 5LR Basingstoke Hampshire | England | British | 6999820002 | |||||
| LUND, Mark Edward | Director | 72 Loggon Road RG21 3PF Basingstoke Hampshire | England | British | 87476330001 | |||||
| MEAD, Daniel Anthony | Director | Stroudley Road RG24 8UG Basingstoke Sterling House Hants | England | British | 185509420001 | |||||
| TURNER, Brian Peter | Director | 39 Corfe Walk RG23 8ED Basingstoke Hampshire | British | 1672710002 | ||||||
| WILSON, Barry John | Director | 8 Pack Lane Oakley RG24 7BD Basingstoke Hampshire | British | 1700200001 | ||||||
| WOODS, Thomas Harry | Director | Stroudley Road RG24 8UG Basingstoke Sterling House Hants | England | British | 185509430002 |
Who are the persons with significant control of COMFORT BUILDING SERVICES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark Edward Lund | Dec 20, 2016 | Thornycroft Lane RG22 6PP Basingstoke The Old Farmhouse Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Mark Boshier | Apr 17, 2016 | Stroudley Road RG24 8UG Basingstoke Sterling House Hants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Nicola Jane Moroncini | Apr 17, 2016 | Thornycroft Lane RG22 6PP Basingstoke The Old Farmhouse Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tritrade Ltd | Apr 06, 2016 | Thornycroft Lane RG22 6PP Basingstoke The Old Farmhouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0