Company NameKomfi (UK) Limited
DirectorsPhillip Kaye Whittell and Neal Martin Spencer
Company StatusActive
Company Number04397848
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Previous NameSteden Technical Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePhillip Kaye Whittell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameMr Neal Martin Spencer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5PQ
Director NameSteven Kaye Whittell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2004)
RoleEntrepreneur
Correspondence AddressC1-22 Vila Sol
Vilamoura 8125
Algarve
Portugal
Secretary NameMr Richard Anthony Edward Umbers
NationalityBritish
StatusResigned
Appointed21 March 2002(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Huddersfield Road
Thongsbridge Holmfirth
Huddersfield
Westyorkshire
HD9 3TT
Director NameDenis David Sidebottom
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2004)
RoleSystems Integrator
Correspondence Address132 Towngate
Netherthong
Holmfirth
West Yorkshire
HD9 3XZ
Secretary NameJane Melanie Whittell
NationalityBritish
StatusResigned
Appointed20 August 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
W Yorks
HD8 8BJ
Secretary NameMr Christopher John Cowling
StatusResigned
Appointed23 November 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressUnit 1 Navigation Yard
Chantry Bridge
Wakefield
West Yorkshire
WF1 5PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit G1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£59,474
Gross Profit£26,974
Net Worth-£9,044
Cash£1,129
Current Liabilities£10,602

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

22 July 2015Delivered on: 27 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
13 April 2006Delivered on: 20 April 2006
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: 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.
Outstanding

Filing History

2 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
3 April 2023Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ to Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 3 April 2023 (1 page)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 August 2021 (3 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
22 January 2019Notification of Gng Group Limited as a person with significant control on 31 August 2017 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
22 November 2018Notice of completion of voluntary arrangement (10 pages)
28 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2018 (12 pages)
21 August 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages)
7 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages)
20 June 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 March 2017Audit exemption subsidiary accounts made up to 31 August 2016 (20 pages)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (2 pages)
14 March 2017Audit exemption subsidiary accounts made up to 31 August 2016 (20 pages)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (2 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
14 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (45 pages)
14 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (45 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages)
11 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages)
3 March 2016Full accounts made up to 31 August 2015 (12 pages)
3 March 2016Full accounts made up to 31 August 2015 (12 pages)
20 November 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
20 November 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
1 September 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 September 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 July 2015Appointment of Mr Neal Martin Spencer as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Neal Martin Spencer as a director on 29 July 2015 (2 pages)
27 July 2015Registration of charge 043978480002, created on 22 July 2015 (26 pages)
27 July 2015Registration of charge 043978480002, created on 22 July 2015 (26 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,500
(4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,500
(4 pages)
14 January 2015Full accounts made up to 30 June 2014 (14 pages)
14 January 2015Full accounts made up to 30 June 2014 (14 pages)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Cowling as a secretary (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,500
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,500
(4 pages)
18 December 2013Full accounts made up to 30 June 2013 (14 pages)
18 December 2013Full accounts made up to 30 June 2013 (14 pages)
20 March 2013Termination of appointment of Jane Whittell as a secretary (1 page)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2013Termination of appointment of Jane Whittell as a secretary (1 page)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
28 November 2012Appointment of Mr Christopher John Cowling as a secretary (1 page)
3 October 2012Registered office address changed from Euro House Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Unit 1 Navigation Yard Chantry Brodge Wakefield West Yorkshire WF1 5PQ United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Euro House Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Euro House Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Unit 1 Navigation Yard Chantry Brodge Wakefield West Yorkshire WF1 5PQ United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Unit 1 Navigation Yard Chantry Brodge Wakefield West Yorkshire WF1 5PQ United Kingdom on 3 October 2012 (1 page)
2 April 2012Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 2 April 2012 (1 page)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 2 April 2012 (1 page)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Registered office address changed from Unit 60-70 B M K Industrial Estate, Wakefield Road Liversedge West Yorkshire WF15 6BS England on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Unit 60-70 B M K Industrial Estate, Wakefield Road Liversedge West Yorkshire WF15 6BS England on 21 September 2011 (1 page)
25 March 2011Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 March 2011 (1 page)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
29 March 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 19/03/06; full list of members (6 pages)
5 April 2006Return made up to 19/03/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Registered office changed on 14/07/05 from: 895 bradford road birstall batley west yorkshire WF17 8NN (1 page)
14 July 2005Registered office changed on 14/07/05 from: 895 bradford road birstall batley west yorkshire WF17 8NN (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 March 2005Return made up to 19/03/05; full list of members (6 pages)
21 March 2005Return made up to 19/03/05; full list of members (6 pages)
21 February 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
21 February 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
11 October 2004Company name changed steden technical services limite d\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed steden technical services limite d\certificate issued on 11/10/04 (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (1 page)
20 September 2004New secretary appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
18 May 2004Return made up to 19/03/04; full list of members (8 pages)
18 May 2004Return made up to 19/03/04; full list of members (8 pages)
15 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
17 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
7 February 2003Ad 27/01/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
7 February 2003Ad 27/01/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
6 November 2002Registered office changed on 06/11/02 from: mill house, lee mills scholes holmfirth west yorkshire HD9 1RT (2 pages)
6 November 2002Registered office changed on 06/11/02 from: mill house, lee mills scholes holmfirth west yorkshire HD9 1RT (2 pages)
15 July 2002Memorandum and Articles of Association (17 pages)
15 July 2002Memorandum and Articles of Association (17 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Ad 27/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 July 2002Ad 27/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 June 2002£ nc 10000/110000 18/06/02 (1 page)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2002£ nc 10000/110000 18/06/02 (1 page)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2002Return made up to 19/03/02; full list of members (6 pages)
30 May 2002Return made up to 19/03/02; full list of members (6 pages)
23 May 2002Nc inc already adjusted 07/05/02 (1 page)
23 May 2002Nc inc already adjusted 07/05/02 (1 page)
17 May 2002Nc inc already adjusted 07/05/02 (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2002Nc inc already adjusted 07/05/02 (1 page)
15 May 2002Company name changed breeze block LIMITED\certificate issued on 15/05/02 (3 pages)
15 May 2002Company name changed breeze block LIMITED\certificate issued on 15/05/02 (3 pages)
28 March 2002Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2002New secretary appointed (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (1 page)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)