About

Registered Number: 07042038
Date of Incorporation: 14/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 14 Connaught Avenue, Radcliffe, Manchester, M26 4XB,

 

Based in Manchester, Climate Control Installations Ltd was founded on 14 October 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Martin 14 October 2009 - 1
MCCORMICK, Miranda 14 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 31 August 2018
AAMD - Amended Accounts 09 July 2018
CS01 - N/A 12 February 2018
DISS40 - Notice of striking-off action discontinued 10 October 2017
AA - Annual Accounts 09 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 22 February 2017
AAMD - Amended Accounts 04 January 2017
AD01 - Change of registered office address 02 August 2016
CH01 - Change of particulars for director 01 August 2016
AD01 - Change of registered office address 01 August 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 15 January 2016
AAMD - Amended Accounts 30 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 14 January 2015
AAMD - Amended Accounts 14 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 January 2014
AAMD - Amended Accounts 12 November 2013
AA - Annual Accounts 27 August 2013
AAMD - Amended Accounts 26 June 2013
AA - Annual Accounts 08 March 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AD01 - Change of registered office address 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AR01 - Annual Return 23 January 2011
AD01 - Change of registered office address 19 January 2011
SH01 - Return of Allotment of shares 26 April 2010
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.