UKBizDB.co.uk

CLIMAX MOLYBDENUM U.K. LIMITED

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

This company is commonly known as Climax Molybdenum U.k. Limited. The company was founded 84 years ago and was given the registration number 00359564. The firm's registered office is in SUFFOLK. You can find them at Needham Road,, Stowmarket,, Suffolk, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:CLIMAX MOLYBDENUM U.K. LIMITED
Company Number:00359564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1940
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Needham Road,, Stowmarket,, Suffolk, IP14 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Corporate Secretary30 April 2013Active
56 Stubbs End Close, Amersham, HP6 6EN

Director01 February 1995Active
Climax Molybdenum Limited, Needham Road, Stowmarket, United Kingdom, IP14 2AE

Director20 November 2019Active
333 North Central Avenue, North Central Avenue, Phoenix, United States, 85004

Director04 February 2015Active
76 Mohawk Trail, Stamford, Usa,

Secretary-Active
48 Chartfield Avenue, Putney, London, SW15 6HG

Secretary-Active
23 Kidbrooke Grove, Blackheath, London, SE3 0LE

Secretary24 April 1998Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Secretary08 June 2006Active
Needham Road, Stowmarket,, Suffolk, United Kingdom, IP14 2AE

Director16 April 2013Active
The Red House, Cockfield Road, Felsham, Bury St Edmunds, IP30 0QJ

Director21 May 2009Active
1726 Redfield Road, Phoenix, America, FOREIGN

Director24 May 2000Active
Badgers Run Chapel Road, Beighton, Norwich, NR13 3LF

Director-Active
4575 North Launfal, Phoenix Arizona, 858018 Usa, FOREIGN

Director19 May 1997Active
27 Eleven Oclock Road, Weston, Usa,

Director-Active
Old Forge Cottage, Hawstead Green, Bury St Edmunds,

Director-Active
76 Mohawk Trail, Stamford, Usa,

Director-Active
35, Kingfisher Road, Bury St. Edmunds, IP32 7AE

Director28 February 2008Active
8 Muster Drive, Stafford, Virginia, Usa,

Director18 February 1997Active
48 Chartfield Avenue, Putney, London, SW15 6HG

Director-Active
42 Chiltern Road, Bray, Maidenhead, SL6 1XA

Director13 September 1995Active
PO BOX 1833, Dillon, Usa,

Director09 January 2006Active
Pear Tree Cottage, Main Road, Hemingstone, Ipswich, England, IP6 9RJ

Director01 October 2013Active
23 Kidbrooke Grove, Blackheath, London, SE3 0LE

Director24 April 1998Active
10510 E. Desert Cove Avenue, Scottsdale 85259, Usa,

Director28 May 2002Active

People with Significant Control

Ametalco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Belmont House, Station Way, Crawley, England, RH10 1JA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-08-17Officers

Change corporate secretary company with change date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-04-22Officers

Appoint person director company with name date.

Download
2015-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.