UKBizDB.co.uk

GAIA CLIMATE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Brickfields Business Park, Woolpit, Bury St Edmunds, IP30 9QS

Director22 January 2010Active
Unit 4, Brickfields Business Park, Woolpit, Bury St Edmunds, IP30 9QS

Director22 January 2010Active
Unit 4, Brickfields Business Park, Woolpit, Bury St Edmunds, IP30 9QS

Secretary18 March 2011Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Secretary-Active
80, Guildhall Street, Bury St Edmunds, United Kingdom, IP33 1QB

Corporate Secretary25 November 1993Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary14 February 1992Active
Nederager 29, Vejle De, Denmark, DK7120

Director22 September 1997Active
Kinkebakken 24, 7120 Vejle Ost, Denmark,

Director14 February 1992Active
Prince Hill House, High Street, Worton, Devizes, SN10 5SE

Director-Active
Unit 4, Brickfields Business Park, Woolpit, Bury St Edmunds, IP30 9QS

Director22 January 2010Active
Borchsmindevej 8, Kolding, Denmark, FOREIGN

Director27 May 2005Active
118, Hoylake Crescent, Ickenham, UB10 8JG

Director28 September 2009Active
Gronnegade 19 3 Tv, Vejle, Denmark,

Director22 November 1999Active
Hummeltoften 6, Virum, Denmark,

Director22 November 1999Active
Hojsletten 1, 7120 Vejle Ost, Denmark, FOREIGN

Director14 February 1992Active
The Old Barn, Norwich Road, Needham Market, Ipswich, IP6 8LJ

Director13 January 1998Active
Nordborgvej 81, 6430, Nordborg, Denmark,

Director01 December 2009Active
Winsome 68 Barton Road, Thurston, Bury St Edmunds, IP31 3PG

Director06 September 1993Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Director-Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-28Officers

Change person director company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Officers

Termination secretary company with name.

Download
2013-10-23Officers

Termination director company with name.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.