UKBizDB.co.uk

CLIMAX PROMOTIONS & EVENTS LTD

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

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.

Company Information

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:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1, Lakeview Business Park, Lamby Way, Cardiff, United Kingdom, CF3 2EP

Director12 September 2022Active
Unit B1, Lakeview Business Park, Lamby Way, Cardiff, United Kingdom, CF3 2EP

Director19 February 2024Active
Unit B1, Lakeview Business Park, Lamby Way, Cardiff, United Kingdom, CF3 2EP

Director17 April 2022Active
11, Enborne Green, South Ockendon, England, RM15 5EL

Director05 September 2020Active
Boars Head Hotel, Lammas Street, Carmarthen, Wales, SA31 3AE

Director05 August 2020Active
138, Cefn Road, Rogerstone, Newport, Wales, NP10 9EX

Director05 September 2020Active
C/O Wonder Co, 9 Ipswich Road, Cardiff, Wales, CF23 9AQ

Director30 January 2020Active
61, Eastgate, Cowbridge, Wales, CF71 7AA

Director17 July 2020Active
38, Burnet Drive, Pontllanfraith, Blackwood, Wales, NP12 2FN

Director05 September 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Incorporation

Memorandum articles.

Download
2021-06-08Resolution

Resolution.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Accounts

Change account reference date company current extended.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2020-10-26Capital

Capital alter shares subdivision.

Download
2020-10-15Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.