UKBizDB.co.uk

CLIMAVENT SYSTEMS LIMITED

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

This company is commonly known as Climavent Systems Limited. The company was founded 26 years ago and was given the registration number 03423175. The firm's registered office is in ASHTON IN MAKERFIELD. You can find them at Unit 1 Park Industrial Est, Liverpool Road, Ashton In Makerfield, Wigan. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:CLIMAVENT SYSTEMS LIMITED
Company Number:03423175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1997
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Unit 1 Park Industrial Est, Liverpool Road, Ashton In Makerfield, Wigan, WN4 0YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Houghwood Grange, Ashton In Makerfield, Wigan, WN4 9LT

Secretary28 November 2000Active
16 Houghwood Grange, Ashton In Makerfield, Wigan, WN4 9LT

Director21 August 1997Active
6 Tan House Close, Parbold, Wigan, WN8 7HH

Secretary21 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 August 1997Active
5, Beacon Road, Billinge, Wigan, England, WN5 7HE

Director28 November 2000Active
6 Tan House Close, Parbold, Wigan, WN8 7HH

Director21 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 August 1997Active

People with Significant Control

Climavent Holdings Limited
Notified on:06 August 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Park Industrial Estate, Ashton In Makerfield, United Kingdom, WN4 0YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Michael Ratcliffe
Notified on:01 August 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Unit 1 Park Industrial Est, Ashton In Makerfield, WN4 0YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Stuart Ratcliffe
Notified on:01 August 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 1 Park Industrial Est, Ashton In Makerfield, WN4 0YU
Nature of control:
  • Ownership of shares 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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.