ABOUT COMFORT BUILDING SERVICES LTD.
Comfort Building Services have decades of experience in making sure your commercial heating, plumbing, air conditioning and electrics are in tip-top condition. With either our install or maintenance know-how, your buildings will be comfortable, safe and our expertise may even save you money. Get in touch if you'd like to know more...
KEY FINANCE
Year
2017
Assets
£342.85k
▼ £-61.17k (-15.14 %)
Cash
£95.7k
▼ £-24.29k (-20.25 %)
Liabilities
£7.3k
▼ £-388.45k (-98.16 %)
Net Worth
£335.55k
▲ £327.28k (3,954.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basingstoke and Deane
- Company name
- COMFORT BUILDING SERVICES LTD.
- Company number
- 03058348
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 May 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.comfortbuildingservices.co.uk
- Phones
-
01256 842 500
01256 814 661
- Registered Address
- STERLING HOUSE,
STROUDLEY ROAD,
BASINGSTOKE,
HANTS,
RG24 8UG
ECONOMIC ACTIVITIES
- 43220
- Plumbing, heat and air-conditioning installation
LAST EVENTS
- 02 Mar 2017
- Confirmation statement made on 28 February 2017 with updates
- 20 Dec 2016
- Appointment of Mr Mark Edward Lund as a director on 20 December 2016
- 20 Dec 2016
- Director's details changed for Mr David Mark Boshier on 1 September 2016
CHARGES
-
30 March 2006
- Status
- Satisfied
on 4 April 2014
- Delivered
- 7 April 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
25 November 2003
- Status
- Satisfied
on 6 May 2010
- Delivered
- 5 December 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
29 July 2003
- Status
- Satisfied
on 12 March 2004
- Delivered
- 6 August 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 July 2003
- Status
- Satisfied
on 6 May 2010
- Delivered
- 29 July 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 August 2002
- Status
- Satisfied
on 12 March 2004
- Delivered
- 21 August 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
11 August 2000
- Status
- Satisfied
on 12 March 2004
- Delivered
- 23 August 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 September 1995
- Status
- Satisfied
on 12 March 2004
- Delivered
- 12 September 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
COMFORT BUILDING SERVICES LTD. DIRECTORS
David Mark Boshier
Acting
PSC
- Appointed
- 18 May 1995
- Occupation
- Engineer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 17 Wallis Road, Basingstoke, England, RG21 3DN
- Country Of Residence
- England
- Name
- BOSHIER, David Mark
- Notified On
- 17 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark Edward Lund
Acting
- Appointed
- 20 December 2016
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 72 Loggon Road, Basingstoke, England, RG21 3PF
- Country Of Residence
- England
- Name
- LUND, Mark Edward
Nicola Jane Moroncini
Acting
PSC
- Appointed
- 05 January 2015
- Occupation
- Sales Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 8 Oceana Crescent, Beggarwood, Basingstoke, Hampshire, England, RG22 4FE
- Country Of Residence
- England
- Name
- MORONCINI, Nicola Jane
- Notified On
- 17 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Barry Gordon Lea
Resigned
- Appointed
- 18 May 1995
- Resigned
- 30 November 2015
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 236 Kempshott Lane, Basingstoke, Hampshire, RG22 5LR
- Name
- LEA, Barry Gordon
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 18 May 1995
- Resigned
- 18 May 1995
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Nigel Robert Anderson
Resigned
- Appointed
- 03 August 2012
- Resigned
- 07 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 11 Main Road, Tadley, Hampshire, England, RG26 3NJ
- Country Of Residence
- England
- Name
- ANDERSON, Nigel Robert
Andrew Botting
Resigned
- Appointed
- 18 May 1995
- Resigned
- 30 June 2006
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 14 Weald Way, Reigate, Surrey, RH2 7RG
- Country Of Residence
- United Kingdom
- Name
- BOTTING, Andrew
Barry Gordon Lea
Resigned
- Appointed
- 18 May 1995
- Resigned
- 02 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 236 Kempshott Lane, Basingstoke, Hampshire, RG22 5LR
- Country Of Residence
- England
- Name
- LEA, Barry Gordon
Mark Edward Lund
Resigned
PSC
- Appointed
- 20 January 2003
- Resigned
- 15 December 2006
- Occupation
- Engineer
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 72 Loggon Road, Basingstoke, Hampshire, RG21 3PF
- Country Of Residence
- England
- Name
- LUND, Mark Edward
- Notified On
- 20 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Brian Peter Turner
Resigned
- Appointed
- 18 May 1995
- Resigned
- 07 November 1997
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 39 Corfe Walk, Basingstoke, Hampshire, RG23 8ED
- Name
- TURNER, Brian Peter
Barry John Wilson
Resigned
- Appointed
- 18 May 1995
- Resigned
- 09 January 2003
- Occupation
- Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 8 Pack Lane, Oakley, Basingstoke, Hampshire, RG24 7BD
- Name
- WILSON, Barry John
REVIEWS
Check The Company
Excellent according to the company’s financial health.