About

Registered Number: 04158802
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O Johnson Tidsall & Co, 81 Burton Road, Derby, Derbyshire, DE1 1TJ

 

Established in 2001, Climate & Utility Management Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Davies, Matthew John, Davies, Matthew John, Davies, Nichola Marie, Davies, Lyndon, Dr, Davies, Susan Margaret are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Matthew John 31 May 2009 - 1
DAVIES, Nichola Marie 28 September 2015 - 1
DAVIES, Lyndon, Dr 13 February 2001 28 September 2015 1
DAVIES, Susan Margaret 13 February 2001 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Matthew John 22 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
RP04CS01 - N/A 05 February 2020
AA - Annual Accounts 15 August 2019
DISS40 - Notice of striking-off action discontinued 20 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 February 2016
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 06 February 2014
AP03 - Appointment of secretary 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 14 March 2012
CERTNM - Change of name certificate 08 November 2011
CONNOT - N/A 08 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 24 February 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 19 November 2002
225 - Change of Accounting Reference Date 27 February 2002
363s - Annual Return 19 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.