About

Registered Number: 05671573
Date of Incorporation: 11/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: WYNNIATT-HUSEY LIMITED, The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, ST14 8EH

 

Climar Creations Ltd was established in 2006, it's status is listed as "Active". Murden, Clive John, Barnes, Mark Albert are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURDEN, Clive John 11 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Mark Albert 11 January 2006 19 January 2010 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 07 December 2015
AD01 - Change of registered office address 19 February 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 20 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 22 January 2008
AA - Annual Accounts 09 November 2007
225 - Change of Accounting Reference Date 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.