Manchester
M1 3LZ
Director Name | Mr Peter John Adair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr John Briggs |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Queens Road Cheadle Hulme Stockport Cheshire SK8 5HS |
Director Name | Mr Peter John Adair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Cheadle Hulme Stockport Cheshire SK8 7NA |
Secretary Name | Mr Peter John Adair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Cheadle Hulme Stockport Cheshire SK8 7NA |
Director Name | Mr Vernon Michael Shimwell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eaton Close Cheadle Hulme Cheadle Cheshire SK8 5EY |
Website | www.comfortandmobilityshop.co.uk |
---|---|
Telephone | 0161 4851232 |
Telephone region | Manchester |
Registered Address | 27 Byrom Street Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,438 |
Cash | £1,907 |
Current Liabilities | £65,301 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
9 March 2020 | Director's details changed for Mr Peter John Adair on 9 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
9 March 2020 | Change of details for Mrs Judith Adair as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Change of details for Mr Peter Adair as a person with significant control on 9 March 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
12 November 2018 | Director's details changed for Judith Ann Adair on 18 October 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
17 October 2018 | Amended accounts made up to 31 October 2017 (13 pages) |
16 October 2018 | Appointment of Mr Peter Adair as a director on 11 October 2018 (2 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Termination of appointment of Peter John Adair as a secretary on 16 July 2015 (1 page) |
11 November 2015 | Termination of appointment of Peter John Adair as a secretary on 16 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Peter John Adair as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Peter John Adair as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Peter John Adair as a director on 5 August 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Termination of appointment of Vernon Shimwell as a director (1 page) |
18 November 2013 | Termination of appointment of Vernon Shimwell as a director (1 page) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 November 2009 | Director's details changed for Mr Peter John Adair on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Vernon Michael Shimwell on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Vernon Michael Shimwell on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Judith Ann Adair on 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Judith Ann Adair on 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Peter John Adair on 31 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Ad 01/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 October 2007 | Ad 01/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | £ nc 1000/2000 01/11/06 (1 page) |
26 October 2007 | £ nc 1000/2000 01/11/06 (1 page) |
26 October 2007 | Resolutions
|
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 August 2007 | Ad 09/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2007 | Ad 09/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
28 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Incorporation (12 pages) |
31 October 2005 | Incorporation (12 pages) |