UKBizDB.co.uk

CLIMAVENETA UK LIMITED

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

This company is commonly known as Climaveneta Uk Limited. The company was founded 60 years ago and was given the registration number 00788610. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:CLIMAVENETA UK LIMITED
Company Number:00788610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 1964
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Secretary31 May 2017Active
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Director02 February 2018Active
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Director02 February 2018Active
58 Tudor Hill, Sutton Coldfield, B73 6BE

Secretary01 April 1998Active
4 Fishermans Reach, Wilton, Ross On Wye, HR9 6BE

Secretary04 October 2002Active
33 Sunningdale Avenue, Kenilworth, CV8 2BY

Secretary21 September 1998Active
159 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW

Secretary-Active
Climate House, Highlands Road, Shirley Solihull, B90 4NL

Secretary21 April 2006Active
Climate House, Highlands Road, Shirley Solihull, B90 4NL

Secretary27 July 2012Active
Bay Tree Cottage, The Fleet Fittleworth, Pulborough, RH20 1HS

Secretary01 March 2002Active
Beulah The Vale, Chalfont St Peter, SL9 9SD

Director-Active
Climate House, Highlands Road, Shirley Solihull, B90 4NL

Director19 May 2011Active
Talbenny House, Bakers Lane, Norton, Daventry, United Kingdom, NN11 2EL

Director18 September 1997Active
Unit 6, St Clare Business Park, Holly Road, Hampton, England, TW12 1PZ

Director26 May 2017Active
44 Weatheroak Close, Webheath, Redditch, B97 5TF

Director01 August 2001Active
33 Sunningdale Avenue, Kenilworth, CV8 2BY

Director01 August 1994Active
Sunnyside, Church Minshull, Nantwich, CW5 6EA

Director-Active
Unit 6, St Clare Business Park, Holly Road, Hampton, England, TW12 1PZ

Director26 May 2017Active
Schnabelweg 51, Wilen 6, Wolleran, Switzerland,

Director04 October 2002Active
Unit 6, St Clare Business Park, Holly Road, Hampton, England, TW12 1PZ

Director26 May 2017Active
Dennisworth, Shortwood Road Pucklechurch, Bristol, BS17 3PH

Director01 January 2002Active
32 Foley Road, Pedmore, Stourbridge, DY9 0RT

Director-Active
29 Badger Way, Hazlemere, High Wycombe, HP15 7LJ

Director27 August 1998Active
Climate House, Highlands Road, Shirley Solihull, B90 4NL

Director01 November 2007Active
240 Norton Lane, Earlswood, Solihull, B94 5LT

Director23 February 1999Active
19 Kings Ride, Camberley, GU15 4HU

Director01 November 2007Active
Climate House, Highlands Road, Shirley Solihull, B90 4NL

Director01 November 2006Active
66 Moss Lane, Bramhall, Stockport, SK7 1EJ

Director-Active
11 The Regents, Norfolk Road Edgbaston, Birmingham, B15 3PP

Director-Active
38 Waverley Road, Kenilworth, CV8 1JN

Director01 August 2001Active
28 Brookside Avenue, Kenilworth, CV8 1ET

Director24 September 2001Active
Compton House Oakfield, Hawkhurst, Cranbrook, TN18 4JR

Director27 August 1998Active
Frohburgstrasse 36, Wollerau 8832, Switzerland,

Director07 October 2002Active
Climate House, Highlands Road, Shirley Solihull, B90 4NL

Director20 October 2014Active
Climate House, Highlands Road, Shirley Solihull, B90 4NL

Director19 May 2011Active

People with Significant Control

Climaveneta Powermaster Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unity 6, St. Clare Business Park, Holly Road, Hampton, England, TW12 1PZ
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 (6 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
2022-07-21Gazette

Gazette dissolved liquidation.

Download
2022-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-23Insolvency

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

Download
2021-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-12-03Insolvency

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

Download
2019-11-23Insolvency

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

Download
2018-10-19Address

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

Download
2018-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-16Resolution

Resolution.

Download
2018-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-06-27Capital

Legacy.

Download
2018-06-27Capital

Capital statement capital company with date currency figure.

Download
2018-06-27Insolvency

Legacy.

Download
2018-06-27Resolution

Resolution.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-11-17Address

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

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type full.

Download
2017-06-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.