About

Registered Number: 03270794
Date of Incorporation: 29/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Tighe House Redbourne Mere, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4NW

 

Climate Control Ltd was founded on 29 October 1996 and are based in Lincolnshire. There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Dianne Jeannette 01 November 2007 - 1
STEVENSON, Ian Francis 29 October 1996 - 1
STEVENSON, Kevin Scott 11 October 2018 - 1
BAILEY, Susan 29 October 1996 19 April 2002 1
HERCOCK, Geoffrey 19 April 2002 30 November 2016 1
HERCOCK, Lisa Marie 01 November 2007 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Diane Jeannette 30 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 18 April 2019
PSC04 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 12 October 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
RP04CS01 - N/A 19 December 2017
CS01 - N/A 17 November 2017
SH08 - Notice of name or other designation of class of shares 16 November 2017
RESOLUTIONS - N/A 15 November 2017
AA - Annual Accounts 25 October 2017
SH03 - Return of purchase of own shares 10 January 2017
RESOLUTIONS - N/A 22 December 2016
SH06 - Notice of cancellation of shares 19 December 2016
AP03 - Appointment of secretary 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
123 - Notice of increase in nominal capital 30 November 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 11 November 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1997
363s - Annual Return 04 December 1997
287 - Change in situation or address of Registered Office 21 April 1997
225 - Change of Accounting Reference Date 18 March 1997
395 - Particulars of a mortgage or charge 17 March 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
287 - Change in situation or address of Registered Office 12 November 1996
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.