UKBizDB.co.uk

CLIMATE CONTROL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Climate Control Limited. The company was founded 27 years ago and was given the registration number 03270794. The firm's registered office is in GAINSBOROUGH. You can find them at Tighe House Redbourne Mere, Kirton Lindsey, Gainsborough, Lincolnshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CLIMATE CONTROL LIMITED
Company Number:03270794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Tighe House Redbourne Mere, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleatham Road, Kirton In Lindsey, Gainsborough, United Kingdom, DN21 4JR

Secretary30 November 2016Active
Climate Control Ltd, Cleatham Road, Kirton In Lindsey, Gainsborough, United Kingdom, DN21 4JR

Director27 September 2021Active
Climate Control Ltd, Cleatham Road, Kirton In Lindsey, Gainsborough, United Kingdom, DN21 4JR

Director29 October 1996Active
6 Waters Edge, Kings Sconce Avenue, Newark, England, NG24 1FS

Director11 October 2018Active
11 Peaseholme, Hessle, HU13 0HY

Secretary29 October 1996Active
Tighe House Redbourne Mere, Kirton Lindsey, Gainsborough, DN21 4NW

Secretary19 April 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary29 October 1996Active
11 Peaseholme, Hessle, HU13 0HY

Director29 October 1996Active
Tighe House Redbourne Mere, Kirton Lindsey, Gainsborough, DN21 4NW

Director19 April 2002Active
Tighe House Redbourne Mere, Kirton Lindsey, Gainsborough, DN21 4NW

Director01 November 2007Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director29 October 1996Active
Climate Control Ltd, Cleatham Road, Kirton In Lindsey, Gainsborough, United Kingdom, DN21 4JR

Director01 November 2007Active

People with Significant Control

Mr Geoffrey Hercock
Notified on:01 June 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Tighe House, Redbourne Mere, Gainsborough, England, DN21 4NW
Nature of control:
  • Significant influence or control
Mrs Lisa Marie Hercock
Notified on:01 June 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Tighe House, Redbourne Mere, Gainsborough, England, DN21 4NW
Nature of control:
  • Significant influence or control
Mrs Dianne Jeannette Stevenson
Notified on:01 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Tighe House, Redbourne Mere, Gainsborough, England, DN21 4NW
Nature of control:
  • Significant influence or control
Mr Ian Francis Stevenson
Notified on:01 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Tighe House, Redbourne Mere, Gainsborough, England, DN21 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-22Capital

Capital name of class of shares.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-22Capital

Capital name of class of shares.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.