Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

COMFORT BUILDING SERVICES LTD.

Company

COMFORT BUILDING SERVICES

Telephone: 01256 842 500
A rating

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

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.