UKBizDB.co.uk

CLIMAX JOINERY CONTRACTS LIMITED

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

This company is commonly known as Climax Joinery Contracts Limited. The company was founded 18 years ago and was given the registration number 05522720. The firm's registered office is in HALIFAX. You can find them at Horley Green House, Horley Green Road, Halifax, West Yorkshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:CLIMAX JOINERY CONTRACTS LIMITED
Company Number:05522720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horley Green House, Horley Green Road, Halifax, HX3 6AS

Secretary01 August 2005Active
Horley Green House, Horley Green Road, Halifax, HX3 6AS

Director01 August 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary29 July 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director29 July 2005Active

People with Significant Control

Mrs Sharron Coxon
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Horley Green House, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Panks
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Horley Green House, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Karl Panks
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Horley Green House, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Coxon
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Horley Green House, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Gazette

Gazette filings brought up to date.

Download
2016-10-18Gazette

Gazette notice compulsory.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.