MATHEWS COMFORT HOLDINGS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Oxford » OX1 1DL

Company number 04049545
Status Active
Incorporation Date 9 August 2000
Company Type Private Limited Company
Address 6 SAINT ALDATES, OXFORD, OXFORDSHIRE, OX1 1DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of MATHEWS COMFORT HOLDINGS LIMITED are www.mathewscomfortholdings.co.uk, and www.mathews-comfort-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Mathews Comfort Holdings Limited is a Private Limited Company. The company registration number is 04049545. Mathews Comfort Holdings Limited has been working since 09 August 2000. The present status of the company is Active. The registered address of Mathews Comfort Holdings Limited is 6 Saint Aldates Oxford Oxfordshire Ox1 1dl. The company`s financial liabilities are £1.82k. It is £-39.61k against last year. The cash in hand is £0.23k. It is £0k against last year. And the total assets are £0.23k, which is £0k against last year. KING, Andrew Richard is a Secretary of the company. BIRD, Christine Ann is a Director of the company. BIRD, Peter Graham is a Director of the company. KING, Andrew Richard is a Director of the company. WESTON, Daniel Lee is a Director of the company. Secretary BIRD, Christine Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Philippa Susan has been resigned. Director MELVILLE, Paul Oliver James has been resigned. Director SLAYMAKER, Maurice Gerald has been resigned. Director SOPER, Pamela Kathleen has been resigned. Director SOPER, Richard Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


mathews comfort holdings Key Finiance

LIABILITIES £1.82k
-96%
CASH £0.23k
TOTAL ASSETS £0.23k
All Financial Figures

Current Directors

Secretary
KING, Andrew Richard
Appointed Date: 30 July 2015

Director
BIRD, Christine Ann
Appointed Date: 09 August 2000
64 years old

Director
BIRD, Peter Graham
Appointed Date: 09 August 2000
74 years old

Director
KING, Andrew Richard
Appointed Date: 25 January 2002
78 years old

Director
WESTON, Daniel Lee
Appointed Date: 14 April 2015
45 years old

Resigned Directors

Secretary
BIRD, Christine Ann
Resigned: 30 July 2015
Appointed Date: 09 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 2000
Appointed Date: 09 August 2000

Director
JONES, Philippa Susan
Resigned: 30 July 2015
Appointed Date: 09 August 2000
58 years old

Director
MELVILLE, Paul Oliver James
Resigned: 12 September 2005
Appointed Date: 09 August 2000
82 years old

Director
SLAYMAKER, Maurice Gerald
Resigned: 31 August 2007
Appointed Date: 09 August 2000
78 years old

Director
SOPER, Pamela Kathleen
Resigned: 30 July 2015
Appointed Date: 09 August 2000
67 years old

Director
SOPER, Richard Charles
Resigned: 30 July 2015
Appointed Date: 09 August 2000
71 years old

Persons With Significant Control

Mrs Christine Ann Bird
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Lee Weston
Notified on: 1 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATHEWS COMFORT HOLDINGS LIMITED Events

28 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Satisfaction of charge 1 in full
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,280

...
... and 48 more events
29 Jan 2002
Group of companies' accounts made up to 31 March 2001
22 Jan 2002
Return made up to 09/08/01; full list of members
29 May 2001
Accounting reference date shortened from 31/08/01 to 31/03/01
09 Aug 2000
Secretary resigned
09 Aug 2000
Incorporation

MATHEWS COMFORT HOLDINGS LIMITED Charges

22 March 2004
Loan agreement and debenture
Delivered: 6 April 2004
Status: Satisfied on 12 December 2016
Persons entitled: Anthony Robert Guy Waddington
Description: All f/h and l/h property together with all plant, machinery…