UKBizDB.co.uk

CLIMATIC ENGINEERING LIMITED

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

This company is commonly known as Climatic Engineering Limited. The company was founded 27 years ago and was given the registration number 03285829. The firm's registered office is in NEWTON ABBOT. You can find them at One, Courtenay Park, Newton Abbot, Devon. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CLIMATIC ENGINEERING LIMITED
Company Number:03285829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 1996
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Newton Hall, Coach Road, Newton Abbot, United Kingdom, TQ12 1ER

Director29 November 1996Active
Berry Farm, Kingsteignton, Newton Abbot, TQ12 3AU

Secretary29 November 1996Active
23 Aller Brake Road, Newton Abbot, TQ12 4NJ

Secretary06 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 November 1996Active
23 Aller Brake Road, Newton Abbot, TQ12 4NJ

Director07 August 1998Active
1, Cannon Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6SH

Director01 September 2015Active
70 Sherwell Lane, Chelston, Torquay, TQ2 6BE

Director01 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 November 1996Active

People with Significant Control

Climatic Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Cannon Road, Newton Abbot, United Kingdom, TQ12 6SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-01Gazette

Gazette dissolved liquidation.

Download
2021-10-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-19Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-05-15Address

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

Download
2017-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2017-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-11Resolution

Resolution.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2013-08-22Mortgage

Mortgage satisfy charge full.

Download
2012-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-04Officers

Termination director company with name.

Download
2012-10-04Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.