About

Registered Number: 02147516
Date of Incorporation: 15/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 73 Gordon Hill, Enfield, Middlesex, EN2 0QS

 

Established in 1987, Comfortmark Ltd have registered office in Middlesex. We don't know the number of employees at this company. The current directors of the company are listed as Mills, Peter, Shabazi, Shabnam, Dowding, Paul Frederick, Good, David Clarke, Scorer, Timothy Rowland, Stamper, Jason, Taylor, Clive Chilton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Peter 10 June 2003 - 1
SHABAZI, Shabnam 01 March 2004 - 1
DOWDING, Paul Frederick N/A 20 February 2001 1
GOOD, David Clarke 20 October 1992 27 September 1997 1
SCORER, Timothy Rowland N/A 20 October 1992 1
STAMPER, Jason 24 September 1997 15 January 2004 1
TAYLOR, Clive Chilton 25 February 2001 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 16 June 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 19 July 2005
363a - Annual Return 03 May 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 17 December 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 22 February 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 18 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 08 December 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 17 December 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 08 March 1993
287 - Change in situation or address of Registered Office 08 March 1993
AA - Annual Accounts 08 February 1993
288 - N/A 02 November 1992
AA - Annual Accounts 22 April 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 06 March 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 08 September 1989
288 - N/A 05 September 1989
RESOLUTIONS - N/A 31 July 1989
AA - Annual Accounts 31 July 1989
RESOLUTIONS - N/A 08 May 1989
RESOLUTIONS - N/A 08 May 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
287 - Change in situation or address of Registered Office 17 March 1989
288 - N/A 17 March 1989
NEWINC - New incorporation documents 15 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.