Comfortable Conservatories Limited SILEBY


Comfortable Conservatories Limited was officially closed on 2020-09-11. Comfortable Conservatories was a private limited company that was situated at 109 Swan Street, Sileby, LE12 7NN, Leicestershire. Its total net worth was valued to be roughly 1 pound, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2012-12-17) was run by 3 directors.
Director Terry M. who was appointed on 09 September 2014.
Director Laurence U. who was appointed on 16 July 2014.
Director Andrew J. who was appointed on 11 June 2014.

The company was categorised as "other service activities not elsewhere classified" (96090). According to the CH data, there was a name alteration on 2014-06-12, their previous name was Super Boost Business. The latest confirmation statement was filed on 2017-01-28 and last time the accounts were filed was on 31 December 2015. 2016-01-28 is the date of the latest annual return.

Comfortable Conservatories Limited Address / Contact

Office Address 109 Swan Street
Town Sileby
Post code LE12 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08334231
Date of Incorporation Mon, 17th Dec 2012
Date of Dissolution Fri, 11th Sep 2020
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2017
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Sun, 11th Feb 2018
Last confirmation statement dated Sat, 28th Jan 2017

Company staff

Terry M.

Position: Director

Appointed: 09 September 2014

Laurence U.

Position: Director

Appointed: 16 July 2014

Andrew J.

Position: Director

Appointed: 11 June 2014

David Q.

Position: Director

Appointed: 16 July 2014

Resigned: 08 January 2016

Andrew J.

Position: Director

Appointed: 16 July 2014

Resigned: 01 January 2015

Callum B.

Position: Director

Appointed: 16 July 2014

Resigned: 03 February 2015

David Q.

Position: Director

Appointed: 13 June 2014

Resigned: 01 January 2015

Terry M.

Position: Director

Appointed: 13 June 2014

Resigned: 18 June 2014

Laurence U.

Position: Director

Appointed: 13 June 2014

Resigned: 01 January 2015

Callum B.

Position: Director

Appointed: 13 June 2014

Resigned: 03 February 2015

Bryan T.

Position: Director

Appointed: 17 December 2012

Resigned: 11 June 2014

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 17 December 2012

Resigned: 11 June 2014

People with significant control

Andrew J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Terry M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Laurence U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Super Boost Business June 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth1  
Balance Sheet
Cash Bank In Hand 7169 887
Current Assets 49 187305 733
Debtors 22 821253 475
Net Assets Liabilities Including Pension Asset Liability137 61963 003
Stocks Inventory 25 65042 371
Tangible Fixed Assets 22 28821 198
Reserves/Capital
Called Up Share Capital  100
Profit Loss Account Reserve 37 61962 903
Shareholder Funds1  
Other
Advances Credits Directors  4
Advances Credits Made In Period Directors  41 551
Capital Employed 37 61963 003
Creditors Due Within One Year 33 856263 928
Net Current Assets Liabilities 15 33141 805
Par Value Share1 1
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Number Shares Allotted1  
Share Capital Allotted Called Up Paid1 100
Tangible Fixed Assets Additions 25 4205 476
Tangible Fixed Assets Cost Or Valuation 25 42030 896
Tangible Fixed Assets Depreciation 3 1329 698
Tangible Fixed Assets Depreciation Charged In Period 3 1326 566
Value Shares Allotted Increase Decrease During Period  100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 11th, September 2020
Free Download (1 page)

Company search

Advertisements