Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Michael Robert Thomas |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Grange Road Felmersham Bedfordshire MK43 7HJ |
Director Name | Christopher John Byron |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 1995) |
Role | Customer Services Director |
Correspondence Address | 1 Old Tan Yard Close Winslow Buckingham Buckinghamshire MK18 3QP |
Director Name | Mr Philip Roy Duckworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Awbrook House Awbrook Scaynes Hill Haywards Heath West Sussex RH17 7TB |
Director Name | Rodney Mark Templeman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1995) |
Role | Leathers Seller |
Correspondence Address | The Coach House Hurstwood Lane Royal Tunbridge Wells TN4 8YA |
Director Name | Mr Peter Louis Gardner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Jackass Lane Keston Kent BR2 6AN |
Director Name | Mr Mark Edward Stevens |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 1995) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Willowcroft 16 Sandringham Road Trowbridge Wiltshire BA14 0JU |
Director Name | Mrs Janet Anne Mansell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 78 Copthorne Road Felbridge East Grinstead West Sussex RH19 2NU |
Director Name | David Andrew Pedley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 33 Pine Drive Finchampstead Berkshire RG40 3LD |
Director Name | John Arthur Upton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 30 November 2007) |
Role | Operations Director |
Correspondence Address | 59 New Street Three Bridges Crawley West Sussex RH10 1LP |
Secretary Name | Neil Andrew Whines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hyde Tynings Close Eastbourne East Sussex BN20 7TQ |
Secretary Name | Mr Jeffrey Robert Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(20 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 North Lane Portslade Hove Sussex BN41 2HF |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Mr Jeffrey Robert Holmes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 North Lane Portslade Hove Sussex BN41 2HF |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(31 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Michael John O'Callaghan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 West End Rise Horsforth Leeds LS18 5JL |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
6 January 1994 | Delivered on: 19 January 1994 Satisfied on: 15 May 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
24 September 1993 | Delivered on: 1 October 1993 Satisfied on: 22 February 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Transfer deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 1992 | Delivered on: 18 August 1992 Satisfied on: 22 February 1994 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £ 63,723 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance see doc for details. Fully Satisfied |
26 June 1991 | Delivered on: 3 July 1991 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts of the company both present and future see 395 for details. Fully Satisfied |
26 June 1991 | Delivered on: 29 June 1991 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 1986 | Delivered on: 15 October 1986 Satisfied on: 21 January 1992 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no. 42 and grarage no. 33 connaught gardens london road crawley west sussex. Fully Satisfied |
15 December 1986 | Delivered on: 18 December 1986 Satisfied on: 22 February 1994 Persons entitled: Boston Financial Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge on all the book debts & other debts of the company both present and future please see 395 for full details. Fully Satisfied |
31 March 1981 | Delivered on: 8 April 1981 Satisfied on: 20 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,345 (odd nos. Incl) gordon road, burgess H.U. west sussex. Tn. Sx 121786.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1994 | Delivered on: 8 February 1994 Satisfied on: 1 October 2002 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the receivables outlined on the reverse to form 395. see the mortgage charge document for full details. Fully Satisfied |
1 August 1980 | Delivered on: 11 August 1980 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties, book debts & goodwill floating charge on undertaking and all property and assets present and future. Fully Satisfied |
28 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
18 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
18 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
18 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Sig Manufacturing Limited as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Appointment of Darren Roe as a director (2 pages) |
18 November 2011 | Appointment of Darren Roe as a director (2 pages) |
6 September 2011 | Company name changed komfort workspace LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Company name changed komfort workspace LIMITED\certificate issued on 06/09/11
|
5 September 2011 | Resolutions
|
5 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 2011 | Re-registration of Memorandum and Articles (32 pages) |
5 September 2011 | Re-registration from a public company to a private limited company (1 page) |
5 September 2011 | Re-registration of Memorandum and Articles (32 pages) |
5 September 2011 | Re-registration from a public company to a private limited company (1 page) |
5 September 2011 | Resolutions
|
5 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 August 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 August 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
5 August 2011 | Termination of appointment of Michael O'callaghan as a director (1 page) |
5 August 2011 | Termination of appointment of Michael O'callaghan as a director (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 March 2010 | Termination of appointment of Jeffrey Holmes as a director (1 page) |
1 March 2010 | Termination of appointment of Jeffrey Holmes as a director (1 page) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Jeffrey Robert Holmes on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Jeffrey Robert Holmes on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael John O'callaghan on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Michael John O'callaghan on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Register(s) moved to registered office address (1 page) |
24 November 2009 | Register(s) moved to registered office address (1 page) |
24 November 2009 | Director's details changed for Mr Michael John O'callaghan on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Jeffrey Robert Holmes on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Appointment of Mr Michael John O'callaghan as a director (2 pages) |
8 October 2009 | Appointment of Mr Michael John O'callaghan as a director (2 pages) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
8 October 2009 | Termination of appointment of Philip Duckworth as a director (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
20 November 2007 | Return made up to 20/11/07; full list of members (4 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (4 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 March 2006 | Company name changed komfort office environments PLC\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed komfort office environments PLC\certificate issued on 09/03/06 (2 pages) |
22 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
22 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: hillsborough works, sheffield, S6 2LW (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: hillsborough works, sheffield, S6 2LW (1 page) |
4 January 2005 | Return made up to 20/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 20/11/04; full list of members (8 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
19 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
2 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
2 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
27 October 2002 | Director resigned (2 pages) |
27 October 2002 | Director resigned (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 20/11/00; full list of members (8 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 20/11/00; full list of members (8 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Auditor's statement (1 page) |
31 July 2000 | Application for reregistration from private to PLC (1 page) |
31 July 2000 | Declaration on reregistration from private to PLC (1 page) |
31 July 2000 | Declaration on reregistration from private to PLC (1 page) |
31 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 July 2000 | Auditor's report (1 page) |
31 July 2000 | Balance Sheet (1 page) |
31 July 2000 | Re-registration of Memorandum and Articles (8 pages) |
31 July 2000 | Auditor's report (1 page) |
31 July 2000 | Application for reregistration from private to PLC (1 page) |
31 July 2000 | Balance Sheet (1 page) |
31 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | Auditor's statement (1 page) |
31 July 2000 | Re-registration of Memorandum and Articles (8 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 December 1998 | Return made up to 20/11/98; no change of members
|
4 December 1998 | Return made up to 20/11/98; no change of members
|
25 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 November 1997 | Return made up to 20/11/97; no change of members (6 pages) |
28 November 1997 | Return made up to 20/11/97; no change of members (6 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 December 1996 | Return made up to 20/11/96; full list of members (8 pages) |
6 December 1996 | Return made up to 20/11/96; full list of members (8 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 February 1996 | Return made up to 20/11/95; no change of members (7 pages) |
15 February 1996 | Return made up to 20/11/95; no change of members (7 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
22 March 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
1 November 1994 | £ ic 2100000/1850000 19/07/94 £ sr 250000@1=250000 (2 pages) |
1 November 1994 | £ ic 2100000/1850000 19/07/94 £ sr 250000@1=250000 (2 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
19 July 1991 | Resolutions
|
19 July 1991 | Memorandum and Articles of Association (23 pages) |
19 July 1991 | Memorandum and Articles of Association (23 pages) |
19 July 1991 | Resolutions
|
26 November 1990 | Full accounts made up to 31 December 1989 (22 pages) |
26 November 1990 | Full accounts made up to 31 December 1989 (22 pages) |
10 January 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
10 January 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 December 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
15 December 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
15 December 1988 | Full accounts made up to 31 March 1988 (19 pages) |
15 December 1988 | Full accounts made up to 31 March 1988 (19 pages) |
20 November 1987 | Full group accounts made up to 31 March 1987 (21 pages) |
20 November 1987 | Full group accounts made up to 31 March 1987 (21 pages) |
11 October 1986 | Full accounts made up to 31 March 1986 (17 pages) |
11 October 1986 | Full accounts made up to 31 March 1986 (17 pages) |
6 December 1985 | Accounts made up to 31 March 1985 (15 pages) |
6 December 1985 | Accounts made up to 31 March 1985 (15 pages) |
30 January 1985 | Accounts made up to 31 December 1984 (7 pages) |
30 January 1985 | Accounts made up to 31 December 1984 (7 pages) |
17 December 1983 | Accounts made up to 17 December 1983 (8 pages) |
17 December 1983 | Accounts made up to 17 December 1983 (8 pages) |
13 December 1982 | Accounts made up to 31 March 1982 (10 pages) |
13 December 1982 | Accounts made up to 31 March 1982 (10 pages) |
17 November 1981 | Accounts made up to 31 March 1981 (7 pages) |
17 November 1981 | Accounts made up to 31 March 1981 (7 pages) |
30 October 1980 | Accounts made up to 31 March 1980 (9 pages) |
30 October 1980 | Accounts made up to 31 March 1980 (9 pages) |
9 January 1980 | Accounts made up to 31 March 1979 (6 pages) |
9 January 1980 | Accounts made up to 31 March 1979 (6 pages) |
4 April 1978 | Accounts made up to 31 March 1978 (5 pages) |
4 April 1978 | Accounts made up to 31 March 1978 (5 pages) |