UKBizDB.co.uk

CLIMATE & UTILITY MANAGEMENT LIMITED

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

This company is commonly known as Climate & Utility Management Limited. The company was founded 23 years ago and was given the registration number 04158802. The firm's registered office is in DERBY. You can find them at C/o Johnson Tidsall & Co, 81 Burton Road, Derby, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CLIMATE & UTILITY MANAGEMENT LIMITED
Company Number:04158802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 February 2001
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Johnson Tidsall & Co, 81 Burton Road, Derby, Derbyshire, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Burwaye Close, Lichfield, England, WS13 6NZ

Secretary22 October 2013Active
19, Burwaye Close, Lichfield, England, WS13 6NZ

Director31 May 2009Active
19 Burwaye Close, Lichfield, England, WS13 6NZ

Director28 September 2015Active
4 Mount Crsecent, Broadmeadows, Alfreton, Derbyshire, DE55 3NS

Secretary13 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 February 2001Active
4 Mount Crsecent, Broadmeadows, Alfreton, Derbyshire, DE55 3NS

Director13 February 2001Active
4 Mount Crescent, Broadmeadows, Alfreton, DE55 3NS

Director13 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 February 2001Active

People with Significant Control

Mrs Nichola Marie Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:19 Burwaye Close, Lichfield, England, WS13 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:19 Burwaye Close, Lichfield, England, WS13 6NZ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Miscellaneous

Legacy.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-20Gazette

Gazette filings brought up to date.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Appoint person director company with name date.

Download
2015-09-28Officers

Termination director company with name termination date.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Accounts

Accounts with accounts type total exemption small.

Download
2013-11-14Officers

Appoint person secretary company with name.

Download
2013-11-14Officers

Termination secretary company with name.

Download
2013-02-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.