CARE & COMFORT PRODUCTS LIMITED
HOCKLEY CARE & COMFORT CENTRE (SOUTHEND) LIMITED

Hellopages » Essex » Rochford » SS5 4PJ

Company number 05163478
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address BRAMERTON BUSINESS CENTRE, BRAMERTON ROAD, HOCKLEY, ESSEX, SS5 4PJ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of CARE & COMFORT PRODUCTS LIMITED are www.carecomfortproducts.co.uk, and www.care-comfort-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Care Comfort Products Limited is a Private Limited Company. The company registration number is 05163478. Care Comfort Products Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of Care Comfort Products Limited is Bramerton Business Centre Bramerton Road Hockley Essex Ss5 4pj. . RAYLEIGH COMPANY SERVICES LTD is a Secretary of the company. BROOM, Louise is a Director of the company. BROOM, Richard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ASHMORE, Linda has been resigned. Director ASHMORE, Martin Geoffrey has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
RAYLEIGH COMPANY SERVICES LTD
Appointed Date: 25 June 2004

Director
BROOM, Louise
Appointed Date: 28 February 2005
50 years old

Director
BROOM, Richard
Appointed Date: 01 October 2005
61 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

Director
ASHMORE, Linda
Resigned: 28 February 2005
Appointed Date: 25 June 2004
71 years old

Director
ASHMORE, Martin Geoffrey
Resigned: 31 December 2007
Appointed Date: 09 June 2005
72 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

CARE & COMFORT PRODUCTS LIMITED Events

08 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

05 May 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100

...
... and 34 more events
13 Jul 2004
Accounting reference date shortened from 30/06/05 to 31/12/04
30 Jun 2004
Director resigned
30 Jun 2004
Secretary resigned
30 Jun 2004
Registered office changed on 30/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
25 Jun 2004
Incorporation