COMFY LIVING LIMITED
BRIDGWATER ULTIMATE99 LIMITED

Hellopages » Somerset » Sedgemoor » TA6 4SY

Company number 07271653
Status Active
Incorporation Date 2 June 2010
Company Type Private Limited Company
Address COMFY LIVING, CRYPTON BUSINESS CENTRE CRYPTON BUSINESS PARK, BRISTOL ROAD, BRIDGWATER, SOMERSET, TA6 4SY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 072716530004, created on 4 May 2017; Registration of charge 072716530003, created on 6 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COMFY LIVING LIMITED are www.comfyliving.co.uk, and www.comfy-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Comfy Living Limited is a Private Limited Company. The company registration number is 07271653. Comfy Living Limited has been working since 02 June 2010. The present status of the company is Active. The registered address of Comfy Living Limited is Comfy Living Crypton Business Centre Crypton Business Park Bristol Road Bridgwater Somerset Ta6 4sy. . GAIR, Benjamin James is a Director of the company. GAIR, Peter Anthony is a Director of the company. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
GAIR, Benjamin James
Appointed Date: 02 June 2010
40 years old

Director
GAIR, Peter Anthony
Appointed Date: 01 July 2013
68 years old

Persons With Significant Control

Ultimate 99 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMFY LIVING LIMITED Events

04 May 2017
Registration of charge 072716530004, created on 4 May 2017
07 Apr 2017
Registration of charge 072716530003, created on 6 April 2017
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
30 Jun 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

16 Jun 2010
Current accounting period shortened from 30 June 2011 to 31 March 2011
16 Jun 2010
Registered office address changed from 12 Annecy Court St. Josephs Field Taunton Somerset TA1 3TE England on 16 June 2010
16 Jun 2010
Registered office address changed from 34 Northfield Bridgwater Somerset TA6 7HA United Kingdom on 16 June 2010
02 Jun 2010
Incorporation

COMFY LIVING LIMITED Charges

4 May 2017
Charge code 0727 1653 0004
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Contains fixed charge…
6 April 2017
Charge code 0727 1653 0003
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
9 April 2015
Charge code 0727 1653 0002
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Denmark Square LTD T/as Money&Co.
Description: A fixed charge over the following property of the borrower…
16 October 2013
Charge code 0727 1653 0001
Delivered: 31 October 2013
Status: Satisfied on 21 April 2015
Persons entitled: Goldcrest Distribution Limited
Description: Notification of addition to or amendment of charge…