Company NameExtreme Comfort (UK) Limited
DirectorTimothy James Hargreave
Company StatusActive
Company Number05383377
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)
Previous NamesFast Figures Limited and Comp-Acc Office Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Timothy James Hargreave
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 4 Royds Mills Leeds Road
Ossett
WF5 9YA
Director NameMr David Shaw
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 week, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Whitcliffe Road
Cleckheaton
Bradford
BD19 3BY
Secretary NameSusan Shaw
NationalityBritish
StatusResigned
Appointed16 March 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2010)
RoleSecretary
Correspondence Address68 Whitcliffe Road
Cleckheaton
Bradford
West Yorkshire
BD19 3BY
Director NameMr Robert Harry Shaw
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Lane
Gomersal
Bradford
West Yorkshire
BD19 4JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebeds-and-furniture.co.uk

Location

Registered AddressUnit 4 Royds Mill
Leeds Road
Ossett
West Yorkshire
WF5 9YA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Tim Hargreave
100.00%
Ordinary

Financials

Year2014
Net Worth£9,059
Cash£12,240
Current Liabilities£22,950

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due9 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

30 November 2018Delivered on: 3 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Previous accounting period shortened from 30 November 2023 to 31 March 2023 (1 page)
8 January 2024Director's details changed for Mr Tim James Hargreave on 5 January 2024 (2 pages)
19 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
21 July 2022Director's details changed for Mr Tim James Hargreave on 8 June 2022 (2 pages)
21 July 2022Change of details for Mr Tim James Hargreave as a person with significant control on 8 June 2022 (2 pages)
17 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
18 October 2021Change of details for Mr Tim James Hargreave as a person with significant control on 10 April 2016 (2 pages)
18 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
29 December 2020Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 December 2018Registration of charge 053833770001, created on 30 November 2018 (7 pages)
18 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
18 May 2015Registered office address changed from Unit 1 Alexandra Mills Baker Street Morley Leeds LS27 0QH to Unit 4 Royds Mill Leeds Road Ossett West Yorkshire WF5 9YA on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Unit 1 Alexandra Mills Baker Street Morley Leeds LS27 0QH to Unit 4 Royds Mill Leeds Road Ossett West Yorkshire WF5 9YA on 18 May 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
27 October 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 October 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
4 December 2013Registered office address changed from 68 Whitcliffe Road, Cleckheaton Bradford West Yorkshire BD19 3BY on 4 December 2013 (1 page)
4 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Registered office address changed from 68 Whitcliffe Road, Cleckheaton Bradford West Yorkshire BD19 3BY on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 68 Whitcliffe Road, Cleckheaton Bradford West Yorkshire BD19 3BY on 4 December 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Appointment of Mr Tim Hargreave as a director (2 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
16 March 2011Appointment of Mr Tim Hargreave as a director (2 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 February 2011Company name changed comp-acc office services LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Company name changed comp-acc office services LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(3 pages)
10 February 2011Termination of appointment of David Shaw as a director (1 page)
10 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1
(3 pages)
10 February 2011Termination of appointment of Susan Shaw as a secretary (1 page)
10 February 2011Termination of appointment of Susan Shaw as a secretary (1 page)
10 February 2011Termination of appointment of David Shaw as a director (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 May 2010Director's details changed for Mr David Shaw on 4 March 2010 (2 pages)
18 May 2010Director's details changed for Mr David Shaw on 4 March 2010 (2 pages)
18 May 2010Director's details changed for Mr David Shaw on 4 March 2010 (2 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 June 2008Return made up to 04/03/08; full list of members (3 pages)
4 June 2008Return made up to 04/03/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Return made up to 04/03/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 68 whitecliffe road, cleckheaton bradford west yorkshire BD19 3BY (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: 68 whitecliffe road, cleckheaton bradford west yorkshire BD19 3BY (1 page)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Return made up to 04/03/07; full list of members (2 pages)
9 June 2006Return made up to 04/03/06; full list of members (6 pages)
9 June 2006Return made up to 04/03/06; full list of members (6 pages)
24 February 2006Company name changed fast figures LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed fast figures LIMITED\certificate issued on 24/02/06 (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
4 March 2005Incorporation (16 pages)
4 March 2005Incorporation (16 pages)