Warning: file_put_contents(c/0e47b6da9e7618b780caf54fe2808dae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Climax Holdings Limited, PO1 3TR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLIMAX HOLDINGS LIMITED

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

This company is commonly known as Climax Holdings Limited. The company was founded 24 years ago and was given the registration number 03974205. The firm's registered office is in GUNWHARF QUAYS, PORTSMOUTH. You can find them at 7-10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CLIMAX HOLDINGS LIMITED
Company Number:03974205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7-10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, PO1 3TR

Director17 April 2000Active
7-10 Somerville Office, North Promenade Building, Gunwharf Quays, Portsmouth, PO1 3TR

Secretary08 June 2007Active
44 Pennington Close, Colden Common, Winchester, SO21 1UR

Secretary17 April 2000Active
The School House, Winchester Road, Ampfield, SO51 9BQ

Secretary03 June 2003Active
33 Oakleigh Crescent, Totton, Southampton, SO40 9AR

Secretary17 April 2000Active
10 Gordon Avenue, Southampton, SO14 6WD

Director17 April 2000Active
The School House, Winchester Road, Ampfield, SO51 9BQ

Director03 October 2002Active
54 Sopers Lane, Christchurch, BH23 1JF

Director08 June 2007Active
96 Old Shoreham Road, Hove, BN3 3TW

Director11 June 2001Active

People with Significant Control

Mr Karl Darren Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:7-10 Somerville Office, Gunwharf Quays, Portsmouth, PO1 3TR
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.