About

Registered Number: 06298357
Date of Incorporation: 02/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: C/O Keens Shay Keens Limited, 2nd Floor, Exchange Building, 16 St Cuthberts Street, Bedford, Bedfordshire, MK40 3JG

 

Based in Bedfordshire, Comfort Mattress Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Roberts-mundy, Joanna Elaine, Mundy, Steven Robert Oliver, Roberts Mundy, Joanna Elaine, Corbett, Emer, Mundy, Steve are listed as the directors of Comfort Mattress Ltd. We do not know the number of employees at Comfort Mattress Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDY, Steven Robert Oliver 03 March 2008 - 1
ROBERTS MUNDY, Joanna Elaine 02 July 2007 - 1
CORBETT, Emer 02 July 2007 11 February 2009 1
MUNDY, Steve 02 July 2007 22 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS-MUNDY, Joanna Elaine 22 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 12 May 2020
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 14 July 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 31 July 2014
MR01 - N/A 12 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 19 July 2013
MR01 - N/A 20 April 2013
AA - Annual Accounts 03 April 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 04 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

Debenture 21 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.