UKBizDB.co.uk

CLIMATE ELECTRICAL AND HEATING FACILITIES LIMITED

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

This company is commonly known as Climate Electrical And Heating Facilities Limited. The company was founded 10 years ago and was given the registration number 08670359. The firm's registered office is in NEWCASTLE. You can find them at Djh Accountants Limited Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLIMATE ELECTRICAL AND HEATING FACILITIES LIMITED
Company Number:08670359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Djh Accountants Limited Porthill Lodge, High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, United Kingdom, CW11 4RQ

Director03 January 2023Active
C/O Climate Electrical Services Limited, Unit 3, Wheelock Heath Business Court, Alsager Road Winterley, United Kingdom, CW11 4RQ

Director30 August 2013Active
C/O Climate Electrical Services Limited, Unit 3, Wheelock Heath Business Court, Alsager Road Winterley, United Kingdom, CW11 4RQ

Director30 August 2013Active

People with Significant Control

Mr Richard Paul Roberts
Notified on:03 January 2023
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Wheelock Heath Business Court, Winterley, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Spink
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Climate Electrical Services Limited, Unit 3, Alsager Road Winterley, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hopwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Climate Electrical Services Limited, Unit 3, Alsager Road Winterley, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Change of name

Certificate change of name company.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-05-18Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-05-06Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.