Company NameAll Comfort Solutions Ltd
DirectorMark Humphries
Company StatusActive
Company Number07932267
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mark Humphries
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMacconkeys Tandridge Lane
Lingfield
RH7 6LL
Director NameMr Mike Aristidou
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address315 Croydon Road
Wallington
SM6 7LB
Secretary NameKathy Aristidou
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address315 Croydon Road
Wallington
SM6 7LB
Director NameMr Lee Grant Smith
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address315 Croydon Road
Wallington
Surrey
SM6 7LB
Director NameMrs Maria Humphries
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMsa House London Road
Hackbridge
SM6 7BJ

Contact

Websitewww.allcomfortsolutions.com

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lee Grant Smith
16.67%
Ordinary
50 at £1Lee Grant Smith
16.67%
Ordinary C
50 at £1Mark Humphries
16.67%
Ordinary
50 at £1Mark Humphries
16.67%
Ordinary A
50 at £1Mike Aristidou
16.67%
Ordinary
50 at £1Mike Aristidou
16.67%
Ordinary B

Financials

Year2014
Net Worth£6,324
Cash£5,127
Current Liabilities£58,079

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 May 2020Registered office address changed from Msa House London Road Hackbridge SM6 7BJ England to 73 Park Lane Croydon CR0 1JG on 18 May 2020 (1 page)
20 April 2020Termination of appointment of Maria Humphries as a director on 20 April 2020 (1 page)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
20 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
20 February 2019Notification of Maria Humphries as a person with significant control on 30 April 2018 (2 pages)
20 February 2019Cessation of Mark Humphries as a person with significant control on 30 April 2018 (1 page)
4 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
(3 pages)
20 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 February 2018Change of details for Mr Mark Humphries as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
9 February 2018Appointment of Mrs Maria Humphries as a director on 8 February 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 May 2017Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017 (1 page)
23 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016 (1 page)
19 October 2016Company name changed acs controls (south east) LTD\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
19 October 2016Company name changed acs controls (south east) LTD\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
(5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Termination of appointment of Mike Aristidou as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Kathy Aristidou as a secretary on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Kathy Aristidou as a secretary on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Lee Grant Smith as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Lee Grant Smith as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Mike Aristidou as a director on 1 May 2015 (1 page)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(8 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(8 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(8 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 July 2014Company name changed genisis energy management consultants LTD\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(3 pages)
18 July 2014Company name changed genisis energy management consultants LTD\certificate issued on 18/07/14 (3 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Change of name notice (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
(8 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
(8 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
(8 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
17 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 300
(4 pages)
17 June 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
17 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 300
(4 pages)
17 June 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
18 October 2012Appointment of Mr Lee Grant Smith as a director (2 pages)
18 October 2012Appointment of Mr Lee Grant Smith as a director (2 pages)
1 February 2012Incorporation (23 pages)
1 February 2012Incorporation (23 pages)