All Comfort Solutions Ltd

General information

Name:

All Comfort Solutions Limited

Office Address:

73 Park Lane CR0 1JG Croydon

Number: 07932267

Incorporation date: 2012-02-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

07932267 is a registration number assigned to All Comfort Solutions Ltd. This firm was registered as a Private Limited Company on 1st February 2012. This firm has been on the British market for the last twelve years. This company can be contacted at 73 Park Lane in Croydon. The headquarters' postal code assigned to this address is CR0 1JG. Previously All Comfort Solutions Ltd changed the company listed name three times. Until 4th January 2019 this company used the registered name Acs Facilities (southern). Later on this company adapted the registered name Acs Controls (south East) that was used till 4th January 2019 when the currently used name was accepted. The company's declared SIC number is 71122 : Engineering related scientific and technical consulting activities. All Comfort Solutions Limited reported its latest accounts for the period up to 2023/04/30. The business most recent annual confirmation statement was released on 2023/02/01.

Mark H. is the following enterprise's single director, that was appointed in 2012 in February. Since 2018 Maria H., had been functioning as a director for this business up until the resignation in April 2020. Additionally a different director, including Lee S. gave up the position on 1st May 2015.

  • Previous company's names
  • All Comfort Solutions Ltd 2019-01-04
  • Acs Facilities (southern) Ltd 2016-10-19
  • Acs Controls (south East) Ltd 2014-07-18
  • Genisis Energy Management Consultants Ltd 2012-02-01

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 01 February 2012

Latest update: 30 December 2023

People with significant control

Maria H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Maria H.
Notified on 30 April 2018
Nature of control:
over 3/4 of shares
Mark H.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 September 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 August 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates February 1, 2024 (CS01)
filed on: 23rd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

315 Croydon Road

Post code:

SM6 7LB

City / Town:

Wallington

HQ address,
2014

Address:

315 Croydon Road

Post code:

SM6 7LB

City / Town:

Wallington

HQ address,
2015

Address:

315 Croydon Road

Post code:

SM6 7LB

City / Town:

Wallington

HQ address,
2016

Address:

315 Croydon Road

Post code:

SM6 7LB

City / Town:

Wallington

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
12
Company Age

Closest Companies - by postcode