This company is commonly known as Gaia Climate Solutions Limited. The company was founded 34 years ago and was given the registration number 02424430. The firm's registered office is in BURY ST EDMUNDS. You can find them at Unit 4 Brickfields Business Park, Woolpit, Bury St Edmunds, Suffolk. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | GAIA CLIMATE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02424430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Brickfields Business Park, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Brickfields Business Park, Woolpit, Bury St Edmunds, IP30 9QS | Director | 22 January 2010 | Active |
Unit 4, Brickfields Business Park, Woolpit, Bury St Edmunds, IP30 9QS | Director | 22 January 2010 | Active |
Unit 4, Brickfields Business Park, Woolpit, Bury St Edmunds, IP30 9QS | Secretary | 18 March 2011 | Active |
12 De Freville Avenue, Cambridge, CB4 1HR | Nominee Secretary | - | Active |
80, Guildhall Street, Bury St Edmunds, United Kingdom, IP33 1QB | Corporate Secretary | 25 November 1993 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 14 February 1992 | Active |
Nederager 29, Vejle De, Denmark, DK7120 | Director | 22 September 1997 | Active |
Kinkebakken 24, 7120 Vejle Ost, Denmark, | Director | 14 February 1992 | Active |
Prince Hill House, High Street, Worton, Devizes, SN10 5SE | Director | - | Active |
Unit 4, Brickfields Business Park, Woolpit, Bury St Edmunds, IP30 9QS | Director | 22 January 2010 | Active |
Borchsmindevej 8, Kolding, Denmark, FOREIGN | Director | 27 May 2005 | Active |
118, Hoylake Crescent, Ickenham, UB10 8JG | Director | 28 September 2009 | Active |
Gronnegade 19 3 Tv, Vejle, Denmark, | Director | 22 November 1999 | Active |
Hummeltoften 6, Virum, Denmark, | Director | 22 November 1999 | Active |
Hojsletten 1, 7120 Vejle Ost, Denmark, FOREIGN | Director | 14 February 1992 | Active |
The Old Barn, Norwich Road, Needham Market, Ipswich, IP6 8LJ | Director | 13 January 1998 | Active |
Nordborgvej 81, 6430, Nordborg, Denmark, | Director | 01 December 2009 | Active |
Winsome 68 Barton Road, Thurston, Bury St Edmunds, IP31 3PG | Director | 06 September 1993 | Active |
12 De Freville Avenue, Cambridge, CB4 1HR | Nominee Director | - | Active |
Mr Chris Martin Alecock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Brickfields Business Park, Old Stowmarket Road, Bury St. Edmunds, England, IP30 9QS |
Nature of control | : |
|
Mr Steven John Rooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Brickfields Business Park, Old Stowmarket Road, Bury St. Edmunds, England, IP30 9QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-23 | Officers | Termination secretary company with name. | Download |
2013-10-23 | Officers | Termination director company with name. | Download |
2013-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.