This company is commonly known as Climax Promotions & Events Ltd. The company was founded 4 years ago and was given the registration number 12433707. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | CLIMAX PROMOTIONS & EVENTS LTD |
---|---|---|
Company Number | : | 12433707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B1, Lakeview Business Park, Lamby Way, Cardiff, United Kingdom, CF3 2EP | Director | 12 September 2022 | Active |
Unit B1, Lakeview Business Park, Lamby Way, Cardiff, United Kingdom, CF3 2EP | Director | 19 February 2024 | Active |
Unit B1, Lakeview Business Park, Lamby Way, Cardiff, United Kingdom, CF3 2EP | Director | 17 April 2022 | Active |
11, Enborne Green, South Ockendon, England, RM15 5EL | Director | 05 September 2020 | Active |
Boars Head Hotel, Lammas Street, Carmarthen, Wales, SA31 3AE | Director | 05 August 2020 | Active |
138, Cefn Road, Rogerstone, Newport, Wales, NP10 9EX | Director | 05 September 2020 | Active |
C/O Wonder Co, 9 Ipswich Road, Cardiff, Wales, CF23 9AQ | Director | 30 January 2020 | Active |
61, Eastgate, Cowbridge, Wales, CF71 7AA | Director | 17 July 2020 | Active |
38, Burnet Drive, Pontllanfraith, Blackwood, Wales, NP12 2FN | Director | 05 September 2020 | Active |
Blue Sky Equity | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | The Exchange, Temple Street, Llandrindod Wells, Wales, LD1 5HG |
Nature of control | : |
|
Jam Hands Ltd | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Enborne Green, South Ockendon, England, RM15 5EL |
Nature of control | : |
|
The Ragan Investment Company Limited | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 61, Eastgate, Cowbridge, Wales, CF71 7AA |
Nature of control | : |
|
Mr Paul Robert Ragan | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Wonder Co, 9 Ipswich Road, Cardiff, Wales, CF23 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Incorporation | Memorandum articles. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Accounts | Change account reference date company current extended. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Capital | Capital alter shares subdivision. | Download |
2020-10-15 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.